Search icon

SNACK DRAWER INC.

Company Details

Name: SNACK DRAWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2005 (20 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 3252253
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 4 BEACON PARK #C, AMHERST, NY, United States, 14228
Principal Address: 140 TAUNTON PLACE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BEACON PARK #C, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
MAUREEN KARVOVNIARIS Chief Executive Officer 4 BEACON PARK #C, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 4 BEACON PARK #C, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-04-16 Address 4 BEACON PARK #C, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 4 BEACON PARK #C, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-04-16 Address 4 BEACON PARK #C, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003370 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
230901005311 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220520000264 2022-05-20 BIENNIAL STATEMENT 2021-09-01
170915006181 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150911006233 2015-09-11 BIENNIAL STATEMENT 2015-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State