Search icon

24 PINE STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 24 PINE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1964 (60 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 182696
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 24 PINE STREET, E AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 PINE STREET, E AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
GEOFFREY M. GUNNER Chief Executive Officer 24 PINE STREET, E AURORA, NY, United States, 14052

Form 5500 Series

Employer Identification Number (EIN):
160844601
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-13 2023-07-26 Address 24 PINE STREET, E AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2006-11-27 2023-07-26 Address 24 PINE STREET, E AURORA, NY, 14052, USA (Type of address: Service of Process)
2006-11-27 2012-12-13 Address 24 PINE STREET, E AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2006-11-27 2012-12-13 Address 24 PINE STREET, E AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-01-12 2006-11-27 Address 24 PINE ST., EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230726000683 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
201201061476 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006303 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006681 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006342 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State