AIR-LOCK PLASTICS, INC.

Name: | AIR-LOCK PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1966 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 194157 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 530 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 530 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID K TALMON | Chief Executive Officer | 530 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-08 | 1994-01-21 | Address | 530 FILLMORE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1966-01-04 | 1975-07-08 | Address | 1620 LIBERTY BANK BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114569 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980115002521 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
940121002326 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
C203448-2 | 1993-09-23 | ASSUMED NAME CORP INITIAL FILING | 1993-09-23 |
930204003076 | 1993-02-04 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State