Name: | 6928 WILLIAMS ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1992 (33 years ago) |
Date of dissolution: | 20 Apr 2006 |
Entity Number: | 1615279 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3049 WEEKS CIRCLE, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3049 WEEKS CIRCLE, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
LITA LAMPA, MD | Chief Executive Officer | 3049 WEEKS CIRCLE, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 2002-02-04 | Address | 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 2002-02-04 | Address | 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1992-02-24 | 2002-02-04 | Address | 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060420000085 | 2006-04-20 | CERTIFICATE OF DISSOLUTION | 2006-04-20 |
040227002678 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
020204002318 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
940316002001 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
930607002391 | 1993-06-07 | BIENNIAL STATEMENT | 1993-02-01 |
920224000424 | 1992-02-24 | CERTIFICATE OF INCORPORATION | 1992-02-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State