Name: | TRANSMASTER TRANSMISSION OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 12 Apr 2022 |
Entity Number: | 2742211 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 823 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME E BRYK | DOS Process Agent | 823 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
JEROME E BRYK | Agent | 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2022-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-13 | 2022-04-13 | Address | 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Registered Agent) |
2002-03-13 | 2022-04-13 | Address | 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220413000702 | 2022-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-12 |
020313000646 | 2002-03-13 | CERTIFICATE OF INCORPORATION | 2002-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9940178301 | 2021-01-31 | 0296 | PPS | 2276 S Park Ave, Buffalo, NY, 14220-2605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6358177404 | 2020-05-14 | 0296 | PPP | 2276 South Park Avenue, Buffalo, NY, 14220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State