Name: | SORRENTO CHEESE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1986 (39 years ago) |
Date of dissolution: | 30 Dec 1999 |
Entity Number: | 1094555 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203 |
Principal Address: | 2375 S PARK AVE, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER | DOS Process Agent | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
PAUL BENSABAT | Chief Executive Officer | 2375 S PARK AVE, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-10 | 1998-06-30 | Address | 2375 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1986-06-30 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-06-30 | 1997-04-10 | Address | 2300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991230000838 | 1999-12-30 | CERTIFICATE OF MERGER | 1999-12-31 |
991214000843 | 1999-12-14 | CERTIFICATE OF MERGER | 1999-12-30 |
980630002160 | 1998-06-30 | BIENNIAL STATEMENT | 1998-06-01 |
970410002644 | 1997-04-10 | BIENNIAL STATEMENT | 1996-06-01 |
931007000090 | 1993-10-07 | CERTIFICATE OF AMENDMENT | 1993-10-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State