260 OAK STREET, INC.

Name: | 260 OAK STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2015 |
Entity Number: | 2096905 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 260 OAK STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 260 OAK ST, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 OAK STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
GLENN SNYDER | Chief Executive Officer | 260 OAK ST, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-30 | 2008-12-18 | Address | 260 OAK STREET, BUFFALO, NY, 14202, 2202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151001000562 | 2015-10-01 | CERTIFICATE OF DISSOLUTION | 2015-10-01 |
121211007053 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110106002162 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081218002724 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061214002520 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State