WILLIAM R. SHOEMAKER, INC.

Name: | WILLIAM R. SHOEMAKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 1255799 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 399 PLEASANT AVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R. SHOEMAKER | Chief Executive Officer | 399 PLEASANT AVENUE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 PLEASANT AVE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-06 | 2024-01-17 | Address | 399 PLEASANT AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1992-10-29 | 2024-01-17 | Address | 399 PLEASANT AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1996-05-06 | Address | 399 PLEASANT AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1996-05-06 | Address | 399 PLEASANT AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1988-04-25 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003400 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
140414006186 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120531002918 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100419003099 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080411002262 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State