Search icon

THRIFTY KWIK CHANGE INC.

Company Details

Name: THRIFTY KWIK CHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2160729
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 715 ERIE BLVD WEST, ROME, NY, United States, 13440
Principal Address: 715 ERIE BLVD. WEST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 715 ERIE BLVD WEST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
DIANA RUSSITANO Chief Executive Officer 415 N. GEORGE STREET, ROME, NY, United States, 13440

Filings

Filing Number Date Filed Type Effective Date
DP-1565719 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990810002240 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970710000072 1997-07-10 CERTIFICATE OF INCORPORATION 1997-07-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State