Search icon

1971 ABBOTT ROAD, INC.

Company Details

Name: 1971 ABBOTT ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1993 (32 years ago)
Date of dissolution: 09 Feb 1996
Entity Number: 1692142
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1971 ABBOTT ROAD, BOX 6, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK WAGNER Chief Executive Officer 1971 ABBOTT ROAD, BOX 6, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1971 ABBOTT ROAD, BOX 6, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
1993-01-07 1994-01-24 Address 83 ROLLING MEADOW, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960209000203 1996-02-09 CERTIFICATE OF DISSOLUTION 1996-02-09
950517000192 1995-05-17 CERTIFICATE OF AMENDMENT 1995-05-17
940124002250 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930107000005 1993-01-07 CERTIFICATE OF INCORPORATION 1993-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State