Search icon

APW SURVIVOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APW SURVIVOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1995 (30 years ago)
Date of dissolution: 29 Apr 2011
Entity Number: 1969317
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: ATTN: CFO, 2205 GEORGE URBAN BLVD, BUFFALO, NY, United States, 14043
Principal Address: 2205 GEORGE URBAN BLVD, BUFFALO, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L ESSEX Chief Executive Officer 2205 GEORGE URBAN BLVD, BUFFALO, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CFO, 2205 GEORGE URBAN BLVD, BUFFALO, NY, United States, 14043

History

Start date End date Type Value
2009-04-13 2009-11-30 Address 665 MAIN ST, STE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2004-07-09 2009-04-13 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-03-08 2004-07-09 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-03-08 2009-04-13 Address 2205 GEORGE URBAN BLVD, BUFFALO, NY, 14043, USA (Type of address: Chief Executive Officer)
1997-11-17 2001-03-08 Address 1175 WILLIAM ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110429000224 2011-04-29 CERTIFICATE OF DISSOLUTION 2011-04-29
091230000245 2009-12-30 CERTIFICATE OF AMENDMENT 2009-12-30
091130002108 2009-11-30 BIENNIAL STATEMENT 2009-10-01
090413002094 2009-04-13 BIENNIAL STATEMENT 2007-10-01
060711000398 2006-07-11 CERTIFICATE OF MERGER 2006-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State