CLIFFSTAR CORPORATION

Name: | CLIFFSTAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1971 (54 years ago) |
Date of dissolution: | 03 May 1997 |
Entity Number: | 301605 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1 CLIFFSTAR AVENUE, DUNKIRK, NY, United States, 14048 |
Principal Address: | ONE CLIFFSTAR AVENUE, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CLIFFSTAR AVENUE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
JAMES S KOCH | Chief Executive Officer | ONE CLIFFSTAR AVE, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1997-02-27 | Address | ONE CLIFFSTAR AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1992-09-30 | 1996-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-09-16 | 1992-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-12-11 | 1992-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1985-11-29 | 1994-01-31 | Address | 1 CLIFFSTAR AVE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C324765-2 | 2002-12-06 | ASSUMED NAME CORP INITIAL FILING | 2002-12-06 |
970430000531 | 1997-04-30 | CERTIFICATE OF MERGER | 1997-05-03 |
970227002480 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
960131000102 | 1996-01-31 | CERTIFICATE OF AMENDMENT | 1996-01-31 |
940131002122 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State