Name: | CIMINELLI HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 24 May 2018 |
Entity Number: | 2097035 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 434 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUIS P CIMINELLI | Chief Executive Officer | 369 FRANKLIN ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2002-12-05 | Address | 775 MAIN ST, STE 600, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2002-12-05 | Address | 775 MAIN ST, STE 600, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2002-12-05 | Address | 775 MAIN ST, STE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-12-30 | 2001-02-23 | Address | 775 MAIN STREET, SUITE 605, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524000795 | 2018-05-24 | CERTIFICATE OF TERMINATION | 2018-05-24 |
050105002868 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021205002868 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
010223002478 | 2001-02-23 | BIENNIAL STATEMENT | 2000-12-01 |
961230000375 | 1996-12-30 | APPLICATION OF AUTHORITY | 1996-12-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State