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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State