Name: | OTT WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1685195 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 721 CENTER RD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 481 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GRUBER | Chief Executive Officer | 481 ELLICOTT ST, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
LEWANDOWSKI & ASSOCIATES | DOS Process Agent | 721 CENTER RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-20 | 2004-10-27 | Address | 481 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 2004-10-27 | Address | SAPERSTON & DAY, P.C., 1100 M&T CENTER,3 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
1992-12-07 | 1993-12-20 | Address | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248159 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
041027002195 | 2004-10-27 | BIENNIAL STATEMENT | 2002-12-01 |
931220002112 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
921207000039 | 1992-12-07 | CERTIFICATE OF INCORPORATION | 1992-12-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State