SNYDER SQUARE EAST, INC.

Name: | SNYDER SQUARE EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1967 (58 years ago) |
Date of dissolution: | 21 Aug 2017 |
Entity Number: | 208330 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4508 MAIN ST, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN N OBLETZ | DOS Process Agent | 4508 MAIN ST, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
BENJAMIN N OBLETZ | Chief Executive Officer | 4508 MAIN ST, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-16 | 2005-04-29 | Address | 4508 MAIN ST, AMHERST, NY, 14226, 3808, USA (Type of address: Principal Executive Office) |
1999-08-16 | 2005-04-29 | Address | 4508 MAIN ST, AMHERST, NY, 14226, 3808, USA (Type of address: Chief Executive Officer) |
1999-08-16 | 2005-04-29 | Address | 4508 MAIN ST, AMHERST, NY, 14226, 3808, USA (Type of address: Service of Process) |
1994-05-26 | 1999-08-16 | Address | 4500 HARLEM ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1994-05-26 | 1999-08-16 | Address | 4500 HARLEM ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170821000536 | 2017-08-21 | CERTIFICATE OF DISSOLUTION | 2017-08-21 |
130403002244 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110321002809 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090312002455 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070405002165 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State