EDLEEZ TOBACCO-WEST, INC.

Name: | EDLEEZ TOBACCO-WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Apr 2011 |
Entity Number: | 1909867 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 20 CENTRAL AVE, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDLEEZ WEST | DOS Process Agent | 20 CENTRAL AVE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
MICHAEL YERICO | Chief Executive Officer | 142 KING ST, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-25 | 2009-04-07 | Address | 9 E MAIN ST, FREDONIA, NY, 14048, USA (Type of address: Service of Process) |
2007-04-25 | 2009-04-07 | Address | 9 E MAIN ST, FREDONIA, NY, 14048, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2007-04-25 | Address | 4 WEST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2007-04-25 | Address | 4 WEST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1997-09-02 | 2003-04-17 | Address | 38 MILL STREET, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110429000656 | 2011-04-29 | CERTIFICATE OF DISSOLUTION | 2011-04-29 |
090407002270 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070425003078 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050513002815 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030417002548 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State