Search icon

PMG WIND UP, INC.

Company Details

Name: PMG WIND UP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1987 (38 years ago)
Date of dissolution: 26 Jun 2014
Entity Number: 1211336
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 237 MAIN ST, STE 750, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANE E ALLAIRE Chief Executive Officer 237 MAIN ST, STE 750, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 MAIN ST, STE 750, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2001-10-02 2010-03-19 Address MAIN-SENECA BLDG, STE 820, 237 MAIN ST, BUFFALO, NY, 14203, 2715, USA (Type of address: Chief Executive Officer)
2001-10-02 2010-03-19 Address MAIN-SENECA BLDG, STE 820, 237 MAIN ST, BUFFALO, NY, 14203, 2715, USA (Type of address: Principal Executive Office)
2001-10-02 2010-03-19 Address MAIN-SENECA BLDG, STE 820, 237 MAIN ST, BUFFALO, NY, 14203, 2715, USA (Type of address: Service of Process)
1999-10-20 2001-10-02 Address 237 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1999-10-20 2001-10-02 Address 71 LORNA LN, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140626000466 2014-06-26 CERTIFICATE OF DISSOLUTION 2014-06-26
131105002502 2013-11-05 BIENNIAL STATEMENT 2013-10-01
120919000685 2012-09-19 CERTIFICATE OF AMENDMENT 2012-09-19
111017002307 2011-10-17 BIENNIAL STATEMENT 2011-10-01
100319002597 2010-03-19 BIENNIAL STATEMENT 2009-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State