Name: | P.R.E.P. DAY CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2531958 |
ZIP code: | 14095 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5444 CAMP RD, HAMBURG, NY, United States, 14075 |
Address: | PO BOX 464, 280 EAST AVE, LOCKPORT, NY, United States, 14095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONYA CROSS | Chief Executive Officer | 5444 CAMP RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
C/O JOSEPH G FRAZIER | DOS Process Agent | PO BOX 464, 280 EAST AVE, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-15 | 2008-08-07 | Address | 5444 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2008-08-07 | Address | 5444 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2005-09-15 | Address | TWENTY COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145692 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080807003494 | 2008-08-07 | BIENNIAL STATEMENT | 2008-07-01 |
060814002166 | 2006-08-14 | BIENNIAL STATEMENT | 2006-07-01 |
050915002157 | 2005-09-15 | BIENNIAL STATEMENT | 2004-07-01 |
030224000239 | 2003-02-24 | CERTIFICATE OF AMENDMENT | 2003-02-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State