Name: | SIUPA'S HOME FURNISHINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1974 (51 years ago) |
Date of dissolution: | 06 Nov 1996 |
Entity Number: | 336068 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 2400 WILLIAM STREET, BUFFALO, NY, United States, 14206 |
Principal Address: | 3547 BULLIS ROAD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2400 WILLIAM STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
LAWRENCE SIUPA | Chief Executive Officer | 2400 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1974-02-01 | 1993-10-20 | Address | 2400 WILLIAM ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141224005 | 2014-12-24 | ASSUMED NAME CORP INITIAL FILING | 2014-12-24 |
961106000048 | 1996-11-06 | CERTIFICATE OF DISSOLUTION | 1996-11-06 |
940304002455 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
931020002131 | 1993-10-20 | BIENNIAL STATEMENT | 1993-02-01 |
A132935-3 | 1974-02-01 | CERTIFICATE OF INCORPORATION | 1974-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State