SUPPLY 1 CORPORATION

Name: | SUPPLY 1 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1910 (115 years ago) |
Date of dissolution: | 08 Jul 2015 |
Entity Number: | 29474 |
ZIP code: | 14614 |
County: | Erie |
Place of Formation: | New York |
Address: | 279 MILL ST, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 279 MILL ST, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
ROBERT F SEIFFERT, IV | Chief Executive Officer | 279 MILL ST, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 1999-12-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 50 |
1999-12-30 | 2000-08-14 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1999-12-30 | 1999-12-30 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1999-12-30 | 2000-08-14 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 50 |
1995-08-11 | 2002-03-04 | Address | 366 OAK STREET, BUFFALO, NY, 14203, 1516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150708000821 | 2015-07-08 | CERTIFICATE OF DISSOLUTION | 2015-07-08 |
120406002941 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100412002074 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
080321002630 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060323003131 | 2006-03-23 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State