-
Home Page
›
-
Counties
›
-
Erie
›
-
14120
›
-
VONA'S VENDING, INC.
Company Details
Name: |
VONA'S VENDING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jul 1970 (55 years ago)
|
Date of dissolution: |
18 Nov 2002 |
Entity Number: |
293285 |
ZIP code: |
14120
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
373 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ALLENE VONA
|
Chief Executive Officer
|
373 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120
|
DOS Process Agent
Name |
Role |
Address |
ALLENE VONA
|
DOS Process Agent
|
373 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120
|
History
Start date |
End date |
Type |
Value |
1970-07-20
|
1995-07-12
|
Address
|
55 WALTER AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
021118000675
|
2002-11-18
|
CERTIFICATE OF DISSOLUTION
|
2002-11-18
|
C317661-2
|
2002-06-14
|
ASSUMED NAME CORP INITIAL FILING
|
2002-06-14
|
980714002370
|
1998-07-14
|
BIENNIAL STATEMENT
|
1998-07-01
|
961015002155
|
1996-10-15
|
BIENNIAL STATEMENT
|
1996-07-01
|
950712002196
|
1995-07-12
|
BIENNIAL STATEMENT
|
1993-07-01
|
847279-4
|
1970-07-20
|
CERTIFICATE OF INCORPORATION
|
1970-07-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8900629
|
Copyright
|
1989-05-26
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
4
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1989-05-26
|
Termination Date |
1989-09-22
|
Section |
101
|
Parties
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State