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
Name | Role | Address |
---|---|---|
WILLIAM J. STAMP | DOS Process Agent | 100 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DOROTHY F STAMP | Chief Executive Officer | 100 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094 |
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