R. J. ANTHONY CO., INC.
Headquarter
Name: | R. J. ANTHONY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 193249 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 173 SHERBURN DR., HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 SHERBURN DR., HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
WILLIAM F. MAILEY | Chief Executive Officer | 173 SHERBURN DR., HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-25 | 2009-12-10 | Address | 173 SHERBURN DR., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2000-01-25 | Address | 3552 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2000-01-25 | Address | 173 SHERBURN AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2000-01-25 | Address | 3552 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1965-12-08 | 1995-05-23 | Address | 1330 MARINE TRUST BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114568 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111230002580 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091210002992 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071212002768 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060124002751 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State