VIATRAN CORPORATION

Name: | VIATRAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1965 (61 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 183210 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 199 Fire Tower Drive, Tonawanda, NY, United States, 14150 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN STROUP | Chief Executive Officer | 199 FIRE TOWER DRIVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-18 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
2011-03-16 | 2021-01-05 | Address | 38 FORGE PARKWAY, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
2011-03-16 | 2021-01-05 | Address | 38 FORGE PARKWAY, FRANKLIN, MA, 02038, USA (Type of address: Service of Process) |
2007-03-22 | 2011-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-31 | 2011-03-16 | Address | 300 INDUSTRIAL DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222001190 | 2023-12-22 | CERTIFICATE OF MERGER | 2023-12-31 |
230103004530 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210105060700 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190115060144 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170119006025 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State