Name: | ELLENVILLE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1991 (34 years ago) |
Date of dissolution: | 29 Oct 2018 |
Entity Number: | 1568838 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OFFICE OF THE GENERAL COUNSEL | DOS Process Agent | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
GERALD A NAGLE | Chief Executive Officer | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2014-05-02 | Address | 1 HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2014-01-29 | Address | 1 HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
1999-09-17 | 2014-05-02 | Address | 1 HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 1999-09-17 | Address | ONE MARINE MIDLAND CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
1993-09-29 | 1997-09-29 | Address | ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181029000555 | 2018-10-29 | CERTIFICATE OF DISSOLUTION | 2018-10-29 |
170815002024 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
150828002000 | 2015-08-28 | BIENNIAL STATEMENT | 2015-08-01 |
140502002343 | 2014-05-02 | AMENDMENT TO BIENNIAL STATEMENT | 2013-08-01 |
140129000812 | 2014-01-29 | CERTIFICATE OF CHANGE | 2014-01-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State