Name: | JAVA MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1992 (33 years ago) |
Date of dissolution: | 17 May 2016 |
Entity Number: | 1616478 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE BUYERS | Chief Executive Officer | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90433 | 2013-06-27 | 2018-05-31 | Mined land permit | South Of Rt. 78 And Java Lake Road Intersection |
90889 | 2009-01-08 | 2014-01-07 | Mined land permit | West Side Of Poplar Tree Road; 1000' North Of Smiths Corners. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517000945 | 2016-05-17 | CERTIFICATE OF DISSOLUTION | 2016-05-17 |
140416002149 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120406002689 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100308002478 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080222002998 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State