Name: | PGC OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1989 (36 years ago) |
Date of dissolution: | 17 Jul 2014 |
Entity Number: | 1326483 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 23 DICK ROAD, DEPEW, NY, United States, 14043 |
Address: | 501 JOHN JAMES AUDUBON PKWY, 1 TOWNE CENTER / SUITE 300, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY RACKLEY | Chief Executive Officer | 23 DICK ROAD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
JOHN W DORN, J.D. | DOS Process Agent | 501 JOHN JAMES AUDUBON PKWY, 1 TOWNE CENTER / SUITE 300, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-17 | 2007-03-06 | Address | 501 JOHN JAMES AUDUBON PKWY, ONE TOWNE CENTER STE 300, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1989-02-15 | 1997-03-17 | Address | %JOHN W. DORN, ESQ., 950 ELLICOTT SQ BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140717000773 | 2014-07-17 | CERTIFICATE OF DISSOLUTION | 2014-07-17 |
111228000790 | 2011-12-28 | CERTIFICATE OF AMENDMENT | 2011-12-28 |
110225002092 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090213002035 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070306002978 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State