SWITCH HITS, INC.

Name: | SWITCH HITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2004 (21 years ago) |
Date of dissolution: | 18 Dec 2023 |
Entity Number: | 3125120 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 3780 HOOVER RD, BUFFALO, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F HILBURGER | DOS Process Agent | 3780 HOOVER RD, BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
JAMES F HILBURGER | Chief Executive Officer | 3780 HOOVER RD, BUFFALO, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-05 | 2024-01-09 | Address | 3780 HOOVER RD, BUFFALO, NY, 14219, USA (Type of address: Service of Process) |
2012-11-06 | 2024-01-09 | Address | 3780 HOOVER RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2020-11-05 | Address | 3780 HOOVER RD, BUFFALO, NY, 14219, USA (Type of address: Service of Process) |
2012-09-21 | 2012-11-06 | Address | 3780 HOEVER RD, BUFFALO, NY, 14219, USA (Type of address: Principal Executive Office) |
2012-09-21 | 2012-11-06 | Address | 3780 HOEVER RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001283 | 2023-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-18 |
201105061231 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
141105006185 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121106006658 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
120921002427 | 2012-09-21 | AMENDMENT TO BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State