Search icon

SAPERSTON FINANCIAL INC.

Headquarter

Company Details

Name: SAPERSTON FINANCIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1990 (35 years ago)
Date of dissolution: 08 Apr 1998
Entity Number: 1487629
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 237 MAIN STREET, BUFFALO, NY, United States, 14203
Principal Address: 237 MAIN ST, STE 1100, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 MAIN STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
WILLARD B. SAPERSTON Chief Executive Officer 237 MAIN STREET, SUITE 1100, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
000-908-772
State:
Alabama
Type:
Headquarter of
Company Number:
0422663
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000003851
State:
FLORIDA
Type:
Headquarter of
Company Number:
000091675
State:
RHODE ISLAND

History

Start date End date Type Value
1993-12-24 1996-11-18 Address 237 MAIN STREET, SUITE 1100, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1993-11-18 1993-12-24 Address 237 MAIN STREET #1100, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-11-18 1993-12-24 Address 237 MAIN STREET #1100, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1990-11-08 1993-11-18 Address 237 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980408000275 1998-04-08 CERTIFICATE OF DISSOLUTION 1998-04-08
961118002485 1996-11-18 BIENNIAL STATEMENT 1996-11-01
931224002003 1993-12-24 BIENNIAL STATEMENT 1993-11-01
931118002174 1993-11-18 BIENNIAL STATEMENT 1993-11-01
910909000003 1991-09-09 CERTIFICATE OF AMENDMENT 1991-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State