Name: | DON'S SOUTH SIDE APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1967 (57 years ago) |
Date of dissolution: | 26 Jan 2007 |
Entity Number: | 217723 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O DONALD J ROSSEL, 45 SUSAN LANE, BUFFALO, NY, United States, 14220 |
Principal Address: | 45 SUSAN LANE, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J ROSSEL | Chief Executive Officer | 45 SUSAN LANE, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DONALD J ROSSEL, 45 SUSAN LANE, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2003-11-25 | Address | 45 SUSAN LANE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2003-11-25 | Address | 45 SUSAN LANE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2000-01-18 | Address | 45 SUSAN LANE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2003-11-25 | Address | 45 SUSAN LANE, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1967-12-27 | 1993-01-11 | Address | 45 SUSAN LANE, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070126000976 | 2007-01-26 | CERTIFICATE OF DISSOLUTION | 2007-01-26 |
060112002137 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031125002537 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011119002526 | 2001-11-19 | BIENNIAL STATEMENT | 2001-12-01 |
000118002709 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State