AFTER PUMPS INC.

Name: | AFTER PUMPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1125201 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
KEVIN DIGNEY | Chief Executive Officer | 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2001-01-16 | Address | 7130 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1994-03-15 | 2001-01-16 | Address | 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1993-04-29 | 2001-01-16 | Address | P.O. BOX 4770, SYRACUSE, NY, 13221, 4770, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-03-15 | Address | 6259 THOMPSON ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1999-11-02 | Address | P.O. BOX 4770, SYRACUSE, NY, 13221, 4770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805298 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
050120002122 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021119003006 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
010116002417 | 2001-01-16 | BIENNIAL STATEMENT | 2000-12-01 |
991102000947 | 1999-11-02 | CERTIFICATE OF AMENDMENT | 1999-11-02 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State