10,100 MAIN STREET CLARENCE, INC.

Name: | 10,100 MAIN STREET CLARENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1972 (53 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 329998 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10100 MAIN STREET, CLARENCE, NY, United States, 14031 |
Principal Address: | PO BOX 510, 10100 MAIN ST., CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H THALMANN CHAIRMAN EMERITOS | Chief Executive Officer | 10100 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10100 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2008-05-16 | Address | 10100 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2002-05-08 | Address | 5045 OLD GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2002-05-08 | Address | PO BOX AE 10100 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1972-06-30 | 1972-06-30 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
1972-06-30 | 1972-06-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000627 | 2019-07-03 | CERTIFICATE OF DISSOLUTION | 2019-07-03 |
160513006894 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140506006972 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120713002696 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100603002598 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State