Search icon

79165, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 79165, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2003 (22 years ago)
Date of dissolution: 01 Oct 2021
Entity Number: 2865074
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 115 CROSBY BLVD., AMHERST, NY, United States, 14226
Principal Address: 115 CROSBY BLVD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 CROSBY BLVD., AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
RAYMOND J. SIMON Chief Executive Officer 115 CROSBY BLVD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2005-03-23 2022-04-18 Address 115 CROSBY BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2003-02-03 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-03 2022-04-18 Address 115 CROSBY BLVD., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418002431 2021-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-01
190213060332 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170208006428 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150205006327 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130206006670 2013-02-06 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2015-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State