428 CO., INC.

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
Name | Role | Address |
---|---|---|
DOUGLAS OBLETZ | DOS Process Agent | 1140 SW 11TH AVENUE STE 500, PORTLAND, OR, United States, 97205 |
Name | Role | Address |
---|---|---|
DOUGLAS OBLETZ | Chief Executive Officer | 1140 SW 11TH AVENUE STE 500, PORTLAND, OR, United States, 97205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State