DESMI-AFTI, INC.
Headquarter
Name: | DESMI-AFTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 01 Dec 2017 |
Entity Number: | 1276516 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O BARCLAY DAMON, LLP, 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203 |
Principal Address: | 227 THORN AVE, PO BOX 575, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BARCLAY DAMON, LLP, 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
PETER LANE | Chief Executive Officer | 227 THORN AVE, PO BOX 575, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-29 | 2015-07-20 | Address | 227 THORN AVE, PO BOX 575, ORCHARD PARK, NY, 14127, 0575, USA (Type of address: Service of Process) |
1993-03-08 | 1996-07-29 | Address | 227 THORN AVE, POB 575, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1996-07-29 | Address | 227 THORN AVE, POB 575, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1996-07-29 | Address | 227 THORN AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1988-07-12 | 1994-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171128000623 | 2017-11-28 | CERTIFICATE OF MERGER | 2017-12-01 |
150720000179 | 2015-07-20 | CERTIFICATE OF CHANGE | 2015-07-20 |
120802000319 | 2012-08-02 | CERTIFICATE OF AMENDMENT | 2012-08-02 |
120709006495 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100816002699 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State