Search icon

428 CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 428 CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1986 (39 years ago)
Date of dissolution: 25 May 2023
Entity Number: 1095875
ZIP code: 97205
County: Erie
Place of Formation: New York
Address: 1140 SW 11TH AVENUE STE 500, PORTLAND, OR, United States, 97205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS OBLETZ DOS Process Agent 1140 SW 11TH AVENUE STE 500, PORTLAND, OR, United States, 97205

Chief Executive Officer

Name Role Address
DOUGLAS OBLETZ Chief Executive Officer 1140 SW 11TH AVENUE STE 500, PORTLAND, OR, United States, 97205

History

Start date End date Type Value
2016-07-11 2023-08-10 Address 1140 SW 11TH AVENUE STE 500, PORTLAND, OR, 97205, USA (Type of address: Chief Executive Officer)
2016-07-11 2023-08-10 Address 1140 SW 11TH AVENUE STE 500, PORTLAND, OR, 97205, USA (Type of address: Service of Process)
2006-06-28 2016-07-11 Address 4508 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
2006-06-28 2016-07-11 Address 4508 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2006-06-28 2016-07-11 Address 4508 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810000120 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
180710006361 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160711006309 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140709006069 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120801002116 2012-08-01 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State