MASTER GRIND/EDM, INC.

Name: | MASTER GRIND/EDM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1988 (37 years ago) |
Date of dissolution: | 24 Mar 2014 |
Entity Number: | 1239946 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 616 BUFFALO STREET, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 616 BUFFALO ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 616 BUFFALO STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
TORE V ARVIDSON | Chief Executive Officer | 616 BUFFALO ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2014-03-19 | Address | 616 BUFFALO ST, JAMESTOWN, NY, 14701, 2306, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2014-03-19 | Address | 616 BUFFALO ST, JAMESTOWN, NY, 14701, 2306, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2002-02-25 | Address | 616 BUFFALO STREET, JAMESTOWN, NY, 14701, 2306, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2002-02-25 | Address | 616 BUFFALO STREET, JAMESTOWN, NY, 14701, 2306, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2000-03-16 | Address | 150 HOPKINS AVENUE, JAMESTOWN, NY, 14701, 2208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324000158 | 2014-03-24 | CERTIFICATE OF DISSOLUTION | 2014-03-24 |
140319006458 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120424002410 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100407002022 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080313003328 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State