Search icon

3559 SW BOULEVARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3559 SW BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2013
Entity Number: 1570133
ZIP code: 14219
County: Erie
Place of Formation: New York
Principal Address: 3448 MCKINLEY PKWY, BLASDELL, NY, United States, 14219
Address: PO BOX 1998, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BIELER Chief Executive Officer 3559 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1998, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
1993-05-18 2009-08-04 Address 3559 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, 1706, USA (Type of address: Chief Executive Officer)
1993-05-18 2007-08-10 Address 3559 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, 1706, USA (Type of address: Principal Executive Office)
1993-05-18 2009-08-04 Address 3559 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, 1706, USA (Type of address: Service of Process)
1991-08-21 1993-05-18 Address S5025 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923001443 2013-09-23 CERTIFICATE OF DISSOLUTION 2013-09-23
110822002941 2011-08-22 BIENNIAL STATEMENT 2011-08-01
101015000264 2010-10-15 CERTIFICATE OF AMENDMENT 2010-10-15
090804002822 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070810002617 2007-08-10 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State