PRONING ENTERPRISES, INC.

Name: | PRONING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1544596 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | HERMANN PROBST, 7250 SCHULTZ ROAD, N TONAWANDA, NY, United States, 14120 |
Principal Address: | 7250 SCHULTZ RD, N. TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HERMANN PROBST, 7250 SCHULTZ ROAD, N TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
HERMANN PROBST | Chief Executive Officer | 7250 SCHULTZ RD, N. TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-28 | 2007-05-22 | Address | 9510 GLADIOLUS BLOSSOM COURT, FT. MEYERS, FL, 33908, USA (Type of address: Service of Process) |
1997-06-09 | 2005-07-28 | Address | 7250 SCHULTZ RD, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1993-08-04 | 1997-06-09 | Address | 2804 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1997-06-09 | Address | 2804 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1993-08-04 | 1997-06-09 | Address | 2804 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116507 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070522002846 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050728000819 | 2005-07-28 | CERTIFICATE OF CHANGE | 2005-07-28 |
050708002625 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030506002649 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State