Name: | INTRI-CUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1989 (36 years ago) |
Date of dissolution: | 09 Feb 2015 |
Entity Number: | 1339364 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD E. JANSON | Chief Executive Officer | 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
RONALD E JANSON | DOS Process Agent | 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 2001-03-19 | Address | 90 PINEVIEW DRIVE, AMHERST, NY, 14228, 2120, USA (Type of address: Service of Process) |
1989-03-29 | 1993-06-22 | Address | 1323 MILITARY ROAD, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150209000093 | 2015-02-09 | CERTIFICATE OF DISSOLUTION | 2015-02-09 |
130307007276 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110328002643 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090309002679 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070326002903 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State