Name: | COSENTINO COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1992 (33 years ago) |
Date of dissolution: | 10 May 2011 |
Entity Number: | 1644655 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Address: | 4225 GENESEE STREET, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4225 GENESEE STREET, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
JAMES A COSENTINO | Chief Executive Officer | 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-16 | 1998-03-17 | Address | C/O DAVIS AUGELLO & MATTELIANO, 300 THEATRE PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510000363 | 2011-05-10 | CERTIFICATE OF DISSOLUTION | 2011-05-10 |
040809002265 | 2004-08-09 | BIENNIAL STATEMENT | 2004-06-01 |
010202002752 | 2001-02-02 | BIENNIAL STATEMENT | 2000-06-01 |
990702002210 | 1999-07-02 | BIENNIAL STATEMENT | 1998-06-01 |
980317000011 | 1998-03-17 | CERTIFICATE OF CHANGE | 1998-03-17 |
921113000507 | 1992-11-13 | CERTIFICATE OF AMENDMENT | 1992-11-13 |
920616000476 | 1992-06-16 | CERTIFICATE OF INCORPORATION | 1992-06-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State