Search icon

CRANE'S END, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRANE'S END, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1992 (33 years ago)
Date of dissolution: 03 Jan 2020
Entity Number: 1668024
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 149 OXFORD AVE, BUFFALO, NY, United States, 14209
Principal Address: MARGOT CAMPBELL, 149 OXFORD AVE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGOT CAMPBELL Chief Executive Officer 149 OXFORD AVE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 OXFORD AVE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2004-10-26 2008-12-04 Address 198 NORWOOD AVE, REAR, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2004-10-26 2008-12-04 Address MARGOT C KLEPFER, 198 NORWOOD AVE, REAR, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
2004-10-26 2006-09-13 Address MARGOT C KLEPFER, 198 NORWOOD AVE, REAR, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1996-09-03 2004-10-26 Address 167 HIGHLAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1996-09-03 2004-10-26 Address 167 HIGHLAND AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200103000620 2020-01-03 CERTIFICATE OF DISSOLUTION 2020-01-03
121009002208 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100922002287 2010-09-22 BIENNIAL STATEMENT 2010-09-01
081204003059 2008-12-04 BIENNIAL STATEMENT 2008-09-01
060913000378 2006-09-13 CERTIFICATE OF CHANGE 2006-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State