Name: | BAILEY AMHERST HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 1507771 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | BAILEY AMHERST HOLDINGS INC. |
Principal Address: | 2 MAIN ST, DEPEW, NY, United States, 14043 |
Address: | c/o edwin c. bailey, 33 breezewood common, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
MR. EDWIN C. BAILEY | Chief Executive Officer | 2 MAIN ST, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o edwin c. bailey, 33 breezewood common, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 2 MAIN ST, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-12-13 | Address | c/o edwin c. bailey, 33 breezewood common, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2024-02-21 | 2024-02-21 | Address | 2 MAIN ST, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-12-13 | Address | 2 MAIN ST, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-02-21 | Address | 2 MAIN ST, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004312 | 2024-11-27 | CERTIFICATE OF TERMINATION | 2024-11-27 |
240221000652 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
240122003054 | 2024-01-19 | CERTIFICATE OF AMENDMENT | 2024-01-19 |
231222000888 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
210201061750 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State