Name: | CREST A/V ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1989 (36 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1323988 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 1570 MAIN STREET, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1570 MAIN STREET, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
JOHN STEWART | Chief Executive Officer | 1570 MAIN STREET, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-06 | 2007-03-09 | Address | 1570 MAIN ST., BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
2003-03-06 | 2007-03-09 | Address | 1570 MAIN ST., BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2007-03-09 | Address | 1570 MAIN ST., BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1993-03-30 | 2003-03-06 | Address | 1662 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2003-03-06 | Address | 1662 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013024 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
070309002588 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050601002507 | 2005-06-01 | BIENNIAL STATEMENT | 2005-02-01 |
030306002053 | 2003-03-06 | BIENNIAL STATEMENT | 2003-02-01 |
010416002100 | 2001-04-16 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State