Name: | KIRCHMEYER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2016 |
Entity Number: | 1831585 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 40 GARDENVILLE PARKWAY, WEST SENECA, NY, United States, 14224 |
Address: | 1067 SCHOPPER ROAD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1067 SCHOPPER ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
JAMES A KIRCHMEYER | Chief Executive Officer | 40 GARDENVILLE PARKWAY, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2012-06-07 | Address | 40 GRADENVILLE PARKWAY, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2016-05-05 | Address | 40 GARDENVILLE PARKWAY, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1996-06-17 | 2006-01-30 | Address | 247 CAYUGA RD, BUFFALO, NY, 14225, 1911, USA (Type of address: Chief Executive Officer) |
1996-06-17 | 2006-01-30 | Address | 247 CAYUGA RD, BUFFALO, NY, 14225, 1911, USA (Type of address: Principal Executive Office) |
1996-06-17 | 2006-01-30 | Address | 247 CAYUGA RD, BUFFALO, NY, 14225, 1911, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000123 | 2016-10-04 | CERTIFICATE OF DISSOLUTION | 2016-10-04 |
160505000644 | 2016-05-05 | CERTIFICATE OF CHANGE | 2016-05-05 |
120607006405 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
111222002372 | 2011-12-22 | BIENNIAL STATEMENT | 2010-06-01 |
100302002607 | 2010-03-02 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State