Name: | ARBOR PARK HEALTH CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1988 (37 years ago) |
Date of dissolution: | 15 Feb 2008 |
Entity Number: | 1239005 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 300 GLEED AVE, EAST AURORA, NY, United States, 14052 |
Address: | 2806 GEORGE STREET, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA B CHUR | Chief Executive Officer | 300 GLEED AVE, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2806 GEORGE STREET, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2006-03-16 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2006-03-16 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1998-02-17 | 2000-03-13 | Address | 300 GREEN AVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1998-02-17 | 2000-03-13 | Address | 300 GREEN AVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1998-02-17 | Address | 268 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080215000332 | 2008-02-15 | CERTIFICATE OF DISSOLUTION | 2008-02-15 |
060316002021 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040218002688 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020311002559 | 2002-03-11 | BIENNIAL STATEMENT | 2002-02-01 |
000313002592 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State