Name: | CASH GIFT STAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1966 (59 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 196441 |
ZIP code: | 14202 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2200 ERIE CO SAV BK BLDG, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASH GIFT STAMPS, INC. | DOS Process Agent | 2200 ERIE CO SAV BK BLDG, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1966-08-19 | 1966-11-15 | Name | CASH STAMPS, INC. |
1966-03-14 | 1966-08-19 | Name | FEDERAL TRADING STAMPS OF WESTERN NEW YORK, INC. |
1966-03-14 | 1970-09-14 | Address | 1918 LIBERTY BK BLDG, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C247118-1 | 1997-05-06 | ASSUMED NAME CORP DISCONTINUANCE | 1997-05-06 |
C202540-2 | 1993-08-23 | ASSUMED NAME CORP INITIAL FILING | 1993-08-23 |
DP-55393 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
857525-7 | 1970-09-14 | CERTIFICATE OF AMENDMENT | 1970-09-14 |
587011-3 | 1966-11-15 | CERTIFICATE OF AMENDMENT | 1966-11-15 |
574223-3 | 1966-08-19 | CERTIFICATE OF AMENDMENT | 1966-08-19 |
547961-3 | 1966-03-14 | CERTIFICATE OF INCORPORATION | 1966-03-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State