Name: | JAMES E. RESCHKE, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1987 (38 years ago) |
Date of dissolution: | 10 Oct 2014 |
Entity Number: | 1211457 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 90 ARCADIAN DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. RESCHKE | Chief Executive Officer | 90 ARCADIAN DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
JAMES E. RESCHKE | DOS Process Agent | 90 ARCADIAN DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2007-11-07 | Address | 676 E GOUNDRY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2007-11-07 | Address | 676 E GOUNDRY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2007-11-07 | Address | 676 E GOUNDRY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1987-10-23 | 1992-11-23 | Address | 676 E. GOUNDRY, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141010000717 | 2014-10-10 | CERTIFICATE OF DISSOLUTION | 2014-10-10 |
131105002500 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111017002875 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091021002773 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071107002243 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State