Name: | MEAD-HATCHER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1960 (64 years ago) |
Date of dissolution: | 04 May 1995 |
Entity Number: | 133896 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 752 MILITARY ROAD, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. WILLIAM D. CRAWFORD | DOS Process Agent | 752 MILITARY ROAD, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
MR. WILLIAM D. CRAWFORD | Chief Executive Officer | 752 MILITARY ROAD, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-20 | 1993-01-05 | Address | PO BOX 861, BUFFALO, NY, 14240, 0861, USA (Type of address: Service of Process) |
1967-11-09 | 1980-02-07 | Name | MEAD-HATCHER ASSOCIATES, INC. |
1960-12-19 | 1967-11-09 | Name | MEAD-LEE ASSOCIATES, INC. |
1960-12-19 | 1975-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1960-12-19 | 1988-01-20 | Address | 1721 ELMWOOD AVE., BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950504000460 | 1995-05-04 | CERTIFICATE OF MERGER | 1995-05-04 |
940208002030 | 1994-02-08 | BIENNIAL STATEMENT | 1993-12-01 |
930105002557 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
C074311-2 | 1989-11-09 | ASSUMED NAME CORP INITIAL FILING | 1989-11-09 |
B592689-2 | 1988-01-20 | CERTIFICATE OF AMENDMENT | 1988-01-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State