YAGER CORP.

Name: | YAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1916 (109 years ago) |
Date of dissolution: | 04 Apr 2007 |
Entity Number: | 12580 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O GAINES KRINER ELLIOTT LLP, 120 CHURCH ST, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
CLARA YAGER | Chief Executive Officer | C/O GAINES KRINER ELLIOTT LLP, 120 CHURCH ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GAINES KRINER ELLIOTT LLP, 120 CHURCH ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-26 | 2006-10-02 | Address | C/O GAINES KRINER ELLIOTT LLP, 120 CHURCH ST, BUFFALO, NY, 14202, 3911, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2004-10-26 | Address | GAINES METZLER KRINER & CO, 120 CHURCH ST, BUFFALO, NY, 14202, 3911, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2004-10-26 | Address | GAINES METZLER KRINER & CO, 120 CHURCH ST, BUFFALO, NY, 14202, 3911, USA (Type of address: Service of Process) |
2003-01-14 | 2004-10-26 | Address | GAINES METZLER KRINER & CO, 120 CHURCH ST, BUFFALO, NY, 14202, 3911, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2003-01-14 | Address | GAINES METZGER KRINER & CO, 120 CHURCH ST, BUFFALO, NY, 14202, 3911, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070404000555 | 2007-04-04 | CERTIFICATE OF DISSOLUTION | 2007-04-04 |
061002003236 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
041026002274 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
030114002691 | 2003-01-14 | BIENNIAL STATEMENT | 2002-09-01 |
001017002373 | 2000-10-17 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State