Name: | OTTO BRAUN BAKERY EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 139198 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 115 DINGENS, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 DINGENS, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
ARTHUR C KARNETH | Chief Executive Officer | 8930 WOLCOTT RD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 1999-06-23 | Address | 39 W ROUEN DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
1961-06-30 | 1995-07-13 | Address | 81 GRIDER ST., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114468 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20090508008 | 2009-05-08 | ASSUMED NAME CORP INITIAL FILING | 2009-05-08 |
010611002017 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990623002398 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970602002473 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
950713002027 | 1995-07-13 | BIENNIAL STATEMENT | 1993-06-01 |
276414 | 1961-06-30 | CERTIFICATE OF INCORPORATION | 1961-06-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State