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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BEACON PARK #C, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
MAUREEN KARVOVNIARIS | Chief Executive Officer | 4 BEACON PARK #C, AMHERST, NY, United States, 14228 |
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) |
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