INSTANT PRODUCTS COMPANY, INC.

Name: | INSTANT PRODUCTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1915 (110 years ago) |
Entity Number: | 11607 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 104 Burwell Ave, Lancaster, NY, United States, 14086 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
MELANIE H. KNOWLES | Chief Executive Officer | 104 BURWELL AVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
INSTANT PRODUCTS COMPANY, INC. | DOS Process Agent | 104 Burwell Ave, Lancaster, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 1948 GENESEE STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 104 BURWELL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2023-04-14 | 2023-04-14 | Address | 1948 GENESEE STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 104 BURWELL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022375 | 2025-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-22 |
230414005260 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210401060948 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061059 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006669 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State