Name: | M & D SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1972 (53 years ago) |
Date of dissolution: | 28 Jul 1999 |
Entity Number: | 331364 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203 |
Principal Address: | 3885 N. BUFFALO ROAD, PO BOX 108, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER | DOS Process Agent | 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-29 | 1998-06-08 | Address | BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1988-06-01 | 1989-12-29 | Address | 3885 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1972-06-01 | 1989-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-06-01 | 1988-06-01 | Address | 1330 MARINE TRUST BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C337075-2 | 2003-09-25 | ASSUMED NAME CORP INITIAL FILING | 2003-09-25 |
990728000334 | 1999-07-28 | CERTIFICATE OF DISSOLUTION | 1999-07-28 |
980608002671 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960627002433 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
000044005409 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State