AVA77, INC.

Name: | AVA77, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1962 (63 years ago) |
Date of dissolution: | 23 Mar 2010 |
Entity Number: | 147238 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 24 MANITOBA STREET, BUFFALO, NY, United States, 14206 |
Principal Address: | 34 MANITOBA STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 MANITOBA STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
PAUL R SHINE | Chief Executive Officer | 34 MANITOBA STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-06 | 2006-04-19 | Address | PO BOX 7575, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2006-04-19 | Address | 4444 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2006-04-19 | Address | PO BOX 7575, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1992-12-17 | 1996-05-06 | Address | P. O. BOX 931, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1996-05-06 | Address | 34 MANITOBA STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100323000024 | 2010-03-23 | CERTIFICATE OF DISSOLUTION | 2010-03-23 |
080515002546 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
060419002630 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
C352854-2 | 2004-09-16 | ASSUMED NAME CORP INITIAL FILING | 2004-09-16 |
040830001113 | 2004-08-30 | CERTIFICATE OF AMENDMENT | 2004-08-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State