FLEXO TRANSPARENT, INC.

Name: | FLEXO TRANSPARENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2015 |
Entity Number: | 1212176 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 WASSON ST, BUFFALO, NY, United States, 14210 |
Principal Address: | 8 HEMLOCK HILL, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD D MABRY | DOS Process Agent | 28 WASSON ST, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
RONALD D MABRY | Chief Executive Officer | 28 WASSON ST, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-01 | 2003-09-29 | Address | 8 HEMLOCK HILL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1998-04-01 | 2003-09-29 | Address | 28 WASSON ST, BUFFALO, NY, 14210, 0128, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1998-04-01 | Address | 29 ESTERNAY LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1998-04-01 | Address | 8 HEMLOCK HILL, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1998-04-01 | Address | P.O. BOX 128, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150923000656 | 2015-09-23 | CERTIFICATE OF MERGER | 2015-09-23 |
131022006027 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111219002792 | 2011-12-19 | BIENNIAL STATEMENT | 2011-10-01 |
091116002263 | 2009-11-16 | BIENNIAL STATEMENT | 2009-10-01 |
071107002454 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State