Search icon

SPRINGVILLE PLAZA, INC.

Company Details

Name: SPRINGVILLE PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1963 (62 years ago)
Date of dissolution: 20 Sep 2010
Entity Number: 159080
ZIP code: 14456
County: Erie
Place of Formation: New York
Address: 772 SOUTH MAIN, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 772 SOUTH MAIN, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
TERRY D SPITTLER Chief Executive Officer 772 SOUTH MAIN, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2003-10-17 2005-10-18 Address 50 PROSPECT AVE, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2003-10-17 2005-10-18 Address 50 PROSPECT AVE, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1993-10-04 2003-10-17 Address 50 PROSPECT AVENUE, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1993-10-04 2003-10-17 Address 50 PROSPECT AVENUE, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1993-10-04 2005-10-18 Address 50 PROSPECT AVENUE, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100920000817 2010-09-20 CERTIFICATE OF DISSOLUTION 2010-09-20
090915002183 2009-09-15 BIENNIAL STATEMENT 2009-08-01
070822002720 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051018002763 2005-10-18 BIENNIAL STATEMENT 2005-08-01
031017002227 2003-10-17 BIENNIAL STATEMENT 2003-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State