Search icon

ZARRAH'S CLIP CORNER AND GROOMING SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZARRAH'S CLIP CORNER AND GROOMING SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1342961
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 619 FOURTH ST, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. ADIMEY DOS Process Agent 619 FOURTH ST, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
C. ADIMEY Chief Executive Officer 619 FOURTH ST, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1999-05-11 2001-07-20 Address 621 4TH ST, BUFFALO, NY, 14201, 1049, USA (Type of address: Chief Executive Officer)
1999-05-11 2001-07-20 Address 3937 NORTH BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1999-05-11 2001-07-20 Address 3937 NORTH BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-01-28 1999-05-11 Address 621 FOURTH STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-05-11 Address 3937 NORTH BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1745921 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070412002238 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050601002044 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030505002457 2003-05-05 BIENNIAL STATEMENT 2003-04-01
010720002635 2001-07-20 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State