Name: | MAINTENANCE PACE SETTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1969 (56 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 273594 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 529 CORNWALL AVE., BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAINTENANCE PACE SETTERS, INC., KENTUCKY | 0225425 | KENTUCKY |
Headquarter of | MAINTENANCE PACE SETTERS, INC., RHODE ISLAND | 000041734 | RHODE ISLAND |
Headquarter of | MAINTENANCE PACE SETTERS, INC., CONNECTICUT | 0195698 | CONNECTICUT |
Name | Role | Address |
---|---|---|
%MAINTENANCE PACE SETTERS, INC. | DOS Process Agent | 529 CORNWALL AVE., BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-07 | 1983-10-03 | Address | 287 WASHINGTON ST., 2ND FLOOR, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C349887-2 | 2004-07-09 | ASSUMED NAME LLC INITIAL FILING | 2004-07-09 |
DP-974982 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B571802-4 | 1987-11-25 | CERTIFICATE OF AMENDMENT | 1987-11-25 |
B025665-3 | 1983-10-03 | CERTIFICATE OF AMENDMENT | 1983-10-03 |
911831-3 | 1971-06-02 | CERTIFICATE OF AMENDMENT | 1971-06-02 |
741703-6 | 1969-03-07 | CERTIFICATE OF INCORPORATION | 1969-03-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State