POINSETT CORPORATION

Name: | POINSETT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1990 (35 years ago) |
Date of dissolution: | 28 May 2014 |
Entity Number: | 1415494 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 37, BUFFALO, NY, United States, 14207 |
Principal Address: | 255 GREAT ARROW AVE., BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD T. STAY | Chief Executive Officer | 255 GREAT ARROW AVE., BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 37, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-09 | 2012-02-23 | Address | 255 GREAT ARROW AVE., BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1998-12-17 | 2000-02-09 | Address | 268 MAIN ST, 3RD FL, BUFFALO, NY, 14202, 4186, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2000-02-09 | Address | 255 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1998-12-17 | 2000-02-09 | Address | 255 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1990-01-18 | 1998-12-17 | Address | THE CLINTON HOUSE, 556 FRANKLIN ST., BUFFALO, NY, 14202, 1110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140528000792 | 2014-05-28 | CERTIFICATE OF DISSOLUTION | 2014-05-28 |
120223002177 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
080221003453 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060209003303 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040126002830 | 2004-01-26 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State