129 EAST AVENUE INC.

Name: | 129 EAST AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1973 (52 years ago) |
Date of dissolution: | 10 Nov 2015 |
Entity Number: | 260458 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 129-131 EAST AVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129-131 EAST AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
R. JOSEPH FOLTZ | Chief Executive Officer | RICHARD F MAY, 131 EAST AVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-11 | 2013-05-14 | Address | RICHARD F MAY, 131 EAST AVE, LOCKPORT, NY, 14095, 0540, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2013-05-14 | Address | 129-131 EAST AVE, LOCKPORT, NY, 14095, 0540, USA (Type of address: Service of Process) |
1999-05-11 | 2007-05-11 | Address | RICHARD F MAG, 131 EAST AVE, LOCKPORT, NY, 14095, 0540, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2013-05-14 | Address | 129-131 EAST AVE, LOCKPORT, NY, 14095, 0540, USA (Type of address: Principal Executive Office) |
1997-05-20 | 1999-05-11 | Address | 131 EAST AVE, LOCKPORT, NY, 14095, 0540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151110000037 | 2015-11-10 | CERTIFICATE OF DISSOLUTION | 2015-11-10 |
20140616037 | 2014-06-16 | ASSUMED NAME LLC INITIAL FILING | 2014-06-16 |
130514002299 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110517003041 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090515002720 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State