NORTH FOREST DEVELOPMENT OF AMHERST, INC.

Name: | NORTH FOREST DEVELOPMENT OF AMHERST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1988 (37 years ago) |
Date of dissolution: | 07 Mar 2016 |
Entity Number: | 1227236 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8201 MAIN ST, #12, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROY A JORDAN | Chief Executive Officer | 8201 MAIN ST, #12, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8201 MAIN ST, #12, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-04 | 2004-02-17 | Address | 19 LIMESTONE DR / SUITE #6, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2004-02-17 | Address | 19 LIMESTONE DR / SUITE #6, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2004-02-17 | Address | 19 LIMESTONE DR / SUITE #6, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2000-02-18 | 2002-01-04 | Address | 626 N. FRENCH RD, SUITE #5, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2002-01-04 | Address | 626 N. FRENCH RD, SUITE #5, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160307000331 | 2016-03-07 | CERTIFICATE OF DISSOLUTION | 2016-03-07 |
120209002799 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100126002040 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080123002926 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060203002979 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State