Name: | ALEX-SANDRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 1902275 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 1419 UNION RD, BUFFALO, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA HAEFNER | DOS Process Agent | 1419 UNION RD, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
SANDRA HAEFNER | Chief Executive Officer | 1419 UNION RD, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2025-03-13 | Address | 1419 UNION RD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2025-03-13 | Address | 1419 UNION RD, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2004-04-20 | 2007-03-29 | Address | 1299 UNION RD, STE 201, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2004-04-20 | 2007-03-29 | Address | 1299 UNION RD, STE 201, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2007-03-29 | Address | 1299 UNION RD, STE 201, BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003610 | 2025-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-10 |
130314006357 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110408002007 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090325002068 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070329002107 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State