Name: | R. ROETZER SHEET METAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1975 (50 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 341843 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 88 elmhurst place, BUFFALO, NY, United States, 14213 |
Principal Address: | 88 elmhurst place, buffalo, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET ROETZER | DOS Process Agent | 88 elmhurst place, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
JANET ROETZER | Chief Executive Officer | 88 ELMHURST PLACE, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-24 | 2025-01-08 | Address | 88 ELMHURST PLACE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-01-08 | Address | 88 elmhurst place, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1975-04-24 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-04-24 | 2024-09-24 | Address | 700 WALBRIDGE BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001959 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
240924002340 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
20060623038 | 2006-06-23 | ASSUMED NAME CORP INITIAL FILING | 2006-06-23 |
A150915-3 | 1975-04-24 | CERTIFICATE OF INCORPORATION | 1975-04-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State