Name: | SHUR-GAIN USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1999 (26 years ago) |
Date of dissolution: | 16 Mar 2011 |
Entity Number: | 2342129 |
ZIP code: | 14145 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 3422 DUTCH HOLLOW RD, STRYKERSVILLE, NY, United States, 14145 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NUTRECO USA, INC | DOS Process Agent | 3422 DUTCH HOLLOW RD, STRYKERSVILLE, NY, United States, 14145 |
Name | Role | Address |
---|---|---|
BARRY BAETZ | Chief Executive Officer | 3422 DUTCH HOLLOW RD, STRYKERSVILLE, NY, United States, 14145 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-25 | 2005-03-29 | Address | 2151 TRANSIT RD, STE A, ELMA, NY, 14059, 9690, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2003-02-25 | Address | 6320 FLY RD, STE 201, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2009-02-05 | Address | 3422 DUTCH HOLLOW RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office) |
2001-03-27 | 2009-02-05 | Address | 3422 DUTCH HOLLOW RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process) |
2000-12-21 | 2001-03-27 | Address | 6320 FLY ROAD SUITE 201, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-02-04 | 2000-12-21 | Address | 220 SOUTH ORANGE AVENUE, LIVINGSTON, NY, 07039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110316000595 | 2011-03-16 | CERTIFICATE OF TERMINATION | 2011-03-16 |
110301002951 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090205002380 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070313002980 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050329002082 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
030225002153 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
011204000531 | 2001-12-04 | CERTIFICATE OF AMENDMENT | 2001-12-04 |
010327002509 | 2001-03-27 | BIENNIAL STATEMENT | 2001-02-01 |
001221000448 | 2000-12-21 | CERTIFICATE OF MERGER | 2000-12-31 |
990204000001 | 1999-02-04 | APPLICATION OF AUTHORITY | 1999-02-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State