M. LEMOYNE RHOADES, INC.

Name: | M. LEMOYNE RHOADES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1994 (31 years ago) |
Date of dissolution: | 08 Feb 2017 |
Entity Number: | 1790559 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 2914 WALDEN AVE, STE 400, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALIFORNIA CLOSETS | DOS Process Agent | 2914 WALDEN AVE, STE 400, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
M LEMOYNE RHOADES D/B/A CALIFORNIA CLOSETS | Chief Executive Officer | 2914 WALDEN AVE, STE 400, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-29 | 2008-01-10 | Address | 2914 WALDEN AVE, STE 400, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2002-01-29 | Address | C/O CALIFORNIA CLOSETS, 2918 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2002-01-29 | Address | 2918 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2000-02-02 | 2002-01-29 | Address | 2918 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
1996-03-08 | 2000-02-02 | Address | C/O CALIFORNIA CLOSETS, 25 JOHN GLENN DR., STE. 108, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170208000358 | 2017-02-08 | CERTIFICATE OF DISSOLUTION | 2017-02-08 |
140303002409 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120131002185 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100128002491 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080110002573 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State