THE CURTAIN CUPBOARD, INC.

Name: | THE CURTAIN CUPBOARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1990 (35 years ago) |
Date of dissolution: | 14 Aug 2008 |
Entity Number: | 1457224 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 2843 SHERIDAN DR., TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY J. GUMINSKI | DOS Process Agent | 2843 SHERIDAN DR., TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
MARY J. GUMINSKI | Chief Executive Officer | 2843 SHERIDAN DR., TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-05 | 2000-06-20 | Address | 2171 SHERIDAN DR, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
1998-06-05 | 2000-06-20 | Address | 278 SOUTHWOOD DR, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1998-06-05 | 2000-06-20 | Address | 2171 SHERIDAN DR, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1998-06-05 | Address | 278 SOUTHWOOD DRIVE, BUFFALO, NY, 14223, 1076, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1998-06-05 | Address | 278 SOUTHWOOD DRIVE, BUFFALO, NY, 14223, 1076, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080814000941 | 2008-08-14 | CERTIFICATE OF DISSOLUTION | 2008-08-14 |
040622002820 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020612002242 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000620002494 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
980605002566 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State