AUGUST FIFTH CORP.

Name: | AUGUST FIFTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2004 (21 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 3109804 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 60 NORTH LONG STREET, BUFFALO, NY, United States, 14221 |
Principal Address: | 60 N LONG ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUST FIFTH CORP. | DOS Process Agent | 60 NORTH LONG STREET, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LAUREEN A DUNN | Chief Executive Officer | 60 N LONG ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2023-11-01 | Address | 60 NORTH LONG STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2008-10-22 | 2010-11-30 | Address | 60 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2008-10-22 | 2023-11-01 | Address | 60 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2008-10-22 | Address | 6243 WILLOW RUN CT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
2006-10-13 | 2008-10-22 | Address | 60 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040602 | 2023-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-31 |
201005062456 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006263 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006670 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141014006248 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State