Search icon

STAMP'S ATLANTIC & TIRE CENTER, INC.

Company Details

Name: STAMP'S ATLANTIC & TIRE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1122480
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 100 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. STAMP DOS Process Agent 100 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DOROTHY F STAMP Chief Executive Officer 100 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
DP-1451415 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
961106002087 1996-11-06 BIENNIAL STATEMENT 1996-10-01
931103002904 1993-11-03 BIENNIAL STATEMENT 1993-10-01
B417737-4 1986-10-28 CERTIFICATE OF INCORPORATION 1986-10-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State