Name: | CRINZI & GULLO JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1966 (59 years ago) |
Date of dissolution: | 03 Jan 2023 |
Entity Number: | 197660 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MAIN STREET, ROOM 100, BUFFALO, NY, United States, 14203 |
Principal Address: | 295 MAIN ST, ROOM 100, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE A GULLO | Chief Executive Officer | 295 MAIN ST, ROOM 100, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MAIN STREET, ROOM 100, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2023-04-09 | Address | 295 MAIN ST, ROOM 100, BUFFALO, NY, 14203, 2499, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2023-04-09 | Address | 295 MAIN STREET, ROOM 100, BUFFALO, NY, 14203, 2499, USA (Type of address: Service of Process) |
2000-04-18 | 2006-05-02 | Address | 295 MAIN STREET, ROOM 100, BUFFALO, NY, 14203, 2499, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2006-05-02 | Address | 295 MAIN STREET, ROOM 100, BUFFALO, NY, 14203, 2499, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2000-04-18 | Address | 295 MAIN ST, RM 123, BUFFALO, NY, 14203, 2499, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230409000063 | 2023-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-03 |
100510002221 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
080411002463 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060502002098 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040610002140 | 2004-06-10 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State