Search icon

463-69 CENTER ST., INC.

Company Details

Name: 463-69 CENTER ST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 02 Dec 1998
Entity Number: 1319025
ZIP code: 14610
County: Niagara
Place of Formation: New York
Address: 211 NUNDA BLVD., ROCHESTER, NY, United States, 14610
Principal Address: 765 CAYUGA STREET, SUITE 4, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN R. CLARKSON Chief Executive Officer 789 RIDGE ROAD, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
C/O CAROL C. BARCLAY DOS Process Agent 211 NUNDA BLVD., ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1989-01-20 1998-08-06 Address 765 CAYUGA STREET, SUITE 4, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981202000100 1998-12-02 CERTIFICATE OF DISSOLUTION 1998-12-02
980806000199 1998-08-06 CERTIFICATE OF CHANGE 1998-08-06
970219002004 1997-02-19 BIENNIAL STATEMENT 1997-01-01
940201002087 1994-02-01 BIENNIAL STATEMENT 1994-01-01
B731890-2 1989-01-20 CERTIFICATE OF INCORPORATION 1989-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State