Name: | EMIL A. KRATZER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1962 (62 years ago) |
Date of dissolution: | 25 Jul 2007 |
Entity Number: | 152782 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 38 EXETER ROAD, AMHERST, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMIL K. EVERETT | Chief Executive Officer | 38 EXETER ROAD, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 EXETER ROAD, AMHERST, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2006-12-08 | Address | 38 EXETER RD, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2006-12-08 | Address | 38 EXETER RD, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2006-12-08 | Address | 38 EXETER RD, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2000-12-06 | 2003-02-19 | Address | 500 ESSJAY ROAD, #240, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2003-02-19 | Address | 500 ESSJAY ROAD, #240, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070803025 | 2007-08-03 | ASSUMED NAME CORP INITIAL FILING | 2007-08-03 |
070725000287 | 2007-07-25 | CERTIFICATE OF DISSOLUTION | 2007-07-25 |
061208002244 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050127002531 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
030219002570 | 2003-02-19 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State