MARYVALE EAST MANAGEMENT CORPORATION

Name: | MARYVALE EAST MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1988 (37 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 1264877 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 1643 HERTEL AVE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JAMES ALLEN | Chief Executive Officer | 1643 HERTEL AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1643 HERTEL AVE, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2024-10-31 | Address | 1643 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2006-05-10 | 2024-10-31 | Address | 1643 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2006-05-10 | Address | 1631 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2006-05-10 | Address | 1631 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2002-05-31 | 2006-05-10 | Address | 1631 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031003592 | 2024-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-01 |
120627002254 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100610002169 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080519003099 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060510002929 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State