Name: | WEATHER-FLEX, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1988 (37 years ago) |
Date of dissolution: | 12 Nov 1996 |
Entity Number: | 1270087 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | BOX 22, BUFFALO, NY, United States, 14240 |
Principal Address: | 101 PROSEPCT AVE NW, CLEVELAND, OH, United States, 44115 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. BOLDT | DOS Process Agent | BOX 22, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
T A COMMES | Chief Executive Officer | 101 PROSPECT AVE NW, CLEVELAND, OH, United States, 44115 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1996-07-08 | Address | 75 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1996-07-08 | Address | 75 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961112000031 | 1996-11-12 | CERTIFICATE OF MERGER | 1996-11-12 |
960708002346 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
000044005631 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930330002251 | 1993-03-30 | BIENNIAL STATEMENT | 1992-06-01 |
B662302-4 | 1988-07-13 | CERTIFICATE OF AMENDMENT | 1988-07-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State