MIDWAY-CTS BUFFALO, LTD.

Name: | MIDWAY-CTS BUFFALO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1994 (31 years ago) |
Date of dissolution: | 04 Nov 1999 |
Entity Number: | 1856718 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13221 |
Principal Address: | PO BOX 4854, 140 CORTLAND AVE, SYRACUSE, NY, United States, 13221 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J STANLEY COYNE | Chief Executive Officer | 989 JAMES ST, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-03 | 1994-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1994-10-03 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-03 | 1994-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991104000240 | 1999-11-04 | CERTIFICATE OF MERGER | 1999-11-04 |
990917000926 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
981019002068 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961101002168 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
941003000266 | 1994-10-03 | CERTIFICATE OF INCORPORATION | 1994-10-03 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State