Search icon

KATONAH CLOSE CORP.

Headquarter

Company Details

Name: KATONAH CLOSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1989 (36 years ago)
Date of dissolution: 22 Mar 2017
Entity Number: 1335564
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 95 WASHINGTON ST, BUFFALO, NY, United States, 14203
Address: 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OFFICE OF GENERAL COUNSEL DOS Process Agent 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALD A NAGLE Chief Executive Officer 95 WASHINGTON ST, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
F11000000195
State:
FLORIDA

History

Start date End date Type Value
2004-09-28 2014-03-21 Address ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Registered Agent)
1999-05-04 2014-06-09 Address ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1999-05-04 2014-06-09 Address ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1999-05-04 2014-03-21 Address OFFICE OF THE GNRL. COUNSEL, ONE HSBC CENTER 27TH FLR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
1994-10-17 1999-05-04 Address ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170322000683 2017-03-22 CERTIFICATE OF DISSOLUTION 2017-03-22
150330002037 2015-03-30 BIENNIAL STATEMENT 2015-03-01
140609002220 2014-06-09 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
140321000009 2014-03-21 CERTIFICATE OF CHANGE 2014-03-21
130313006541 2013-03-13 BIENNIAL STATEMENT 2013-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State