Name: | CRANDALL INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 08 Jan 2010 |
Entity Number: | 1440212 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O ADRIENNE CRANDALL, 484 ZIMMERMAN BLVD, BUFFALO, NY, United States, 14223 |
Principal Address: | 484 ZIMMERMAN BLVD, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ADRIENNE CRANDALL, 484 ZIMMERMAN BLVD, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
ADRIENNE CRANDALL | Chief Executive Officer | PO BOX 706, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-21 | 2008-04-07 | Address | 1109 MILITARY RD, BUFFALO, NY, 14217, 1847, USA (Type of address: Service of Process) |
2002-03-21 | 2008-04-07 | Address | 1109 MILITARY RD, BUFFALO, NY, 14217, 1847, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2008-04-07 | Address | 1109 MILITARY RD, BUFFALO, NY, 14217, 1847, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2002-03-21 | Address | 1109 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Service of Process) |
2001-04-24 | 2002-03-21 | Address | 1109 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100108000860 | 2010-01-08 | CERTIFICATE OF DISSOLUTION | 2010-01-08 |
080407002564 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060410002734 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040407002376 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020321002187 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State