Name: | REDUNNDANT MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1998 (27 years ago) |
Date of dissolution: | 18 Jan 2007 |
Entity Number: | 2315430 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10560 COUNTY RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10560 COUNTY RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
MICHAEL P DUNN | Chief Executive Officer | 10560 COUNTY RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
MICHAEL P. DUNN | Agent | 9306 PINE BREEZE LANE, CLARENCE CENTER, NY, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-05 | 2004-12-20 | Address | 9306 PINE BREEZE LN, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2000-12-05 | 2004-12-20 | Address | 9306 PINE BREEZE LN, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
2000-12-05 | 2004-12-20 | Address | 9306 PINE BREEZE LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
1998-11-12 | 2000-12-05 | Address | 9306 PINE BREEZE LANE, CLARENCE CENTER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070118000081 | 2007-01-18 | CERTIFICATE OF DISSOLUTION | 2007-01-18 |
041220002771 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021021002652 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001205002505 | 2000-12-05 | BIENNIAL STATEMENT | 2000-11-01 |
990112000798 | 1999-01-12 | CERTIFICATE OF AMENDMENT | 1999-01-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State