AM-CAN VISION CENTER, LTD.

Name: | AM-CAN VISION CENTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1991 (34 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1546456 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 1300 ARSENAL ST, SALMON RUN MALL, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR BURTON SILVER OD | Chief Executive Officer | 1300 ARSENAL ST, SALMON RUN MALL, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 ARSENAL ST, SALMON RUN MALL, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2005-07-08 | Address | 132 WINSLOW ST, WATERTOWN, NY, 13601, 3712, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2005-07-08 | Address | 132 WINSLOW ST, WATERTOWN, NY, 13601, 3712, USA (Type of address: Principal Executive Office) |
1992-11-12 | 2003-04-28 | Address | 132 WINSLOW STREET, WATERTOWN, NY, 13601, 3712, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2003-04-28 | Address | 132 WINSLOW STREET, WATERTOWN, NY, 13601, 3712, USA (Type of address: Principal Executive Office) |
1991-05-08 | 2005-07-08 | Address | 132 WINSLOW STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935190 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090615002157 | 2009-06-15 | BIENNIAL STATEMENT | 2009-05-01 |
050708002103 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030428002161 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010504002505 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State