Name: | YORK STATLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1992 (33 years ago) |
Date of dissolution: | 09 Nov 1998 |
Entity Number: | 1633351 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 780 STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 3250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ROBERT A ZUGGER | Chief Executive Officer | 780 STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-22 | 1996-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1994-12-14 | 1996-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1994-02-14 | 1996-05-14 | Address | 107 DELAWARE AVENUE, SUITE 660, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-06-25 | 1996-05-14 | Address | 660 STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1993-06-25 | 1996-05-14 | Address | 660 STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1994-02-14 | Address | 3819 SOUTH PARK AVENUE, BOX 1909, BLASDELL, NY, 14219, 0109, USA (Type of address: Service of Process) |
1992-05-01 | 1994-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-05-01 | 1993-06-25 | Address | 5672 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981109000320 | 1998-11-09 | CERTIFICATE OF MERGER | 1998-11-09 |
980518002620 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960626000467 | 1996-06-26 | CERTIFICATE OF AMENDMENT | 1996-06-26 |
960514002382 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
960122000400 | 1996-01-22 | CERTIFICATE OF MERGER | 1996-01-22 |
941214000455 | 1994-12-14 | CERTIFICATE OF AMENDMENT | 1994-12-14 |
940214000060 | 1994-02-14 | CERTIFICATE OF CHANGE | 1994-02-14 |
930625002484 | 1993-06-25 | BIENNIAL STATEMENT | 1993-05-01 |
920501000414 | 1992-05-01 | CERTIFICATE OF INCORPORATION | 1992-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114126717 | 0213600 | 1998-04-02 | 107 DELAWARE AVENUE, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-10 |
Current Penalty | 667.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-10 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-10 |
Current Penalty | 667.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260452 W06 II |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-10 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260454 A01 |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-05-10 |
Current Penalty | 666.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260454 B01 |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-05-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01005C |
Citaton Type | Serious |
Standard Cited | 19260454 B02 |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-05-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State