Search icon

ALGONQUIN STUDIOS, INC.

Company Details

Name: ALGONQUIN STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1998 (27 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 2242646
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATTN: GARY M. SCHOBER, ESQ., ONE M & T PLAZA, STE. 2000, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent ATTN: GARY M. SCHOBER, ESQ., ONE M & T PLAZA, STE. 2000, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2002-07-11 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2002-07-11 2021-10-26 Address ATTN: GARY M. SCHOBER, ESQ., ONE M & T PLAZA, STE. 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1998-03-25 2002-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-25 2002-07-11 Address 268 MAIN STREET, 3RD FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211026002904 2021-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-26
020711000670 2002-07-11 CERTIFICATE OF AMENDMENT 2002-07-11
980325000699 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3993015002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALGONQUIN STUDIOS INC.
Recipient Name Raw ALGONQUIN STUDIOS INC.
Recipient DUNS 058038303
Recipient Address 701 SENECA STREET SUITE 300, BUFFALO, ERIE, NEW YORK, 14210-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5288.00
Face Value of Direct Loan 125000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State