AMBIND CORPORATION

Name: | AMBIND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 3473977 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 2815 GENESEE ST, CHEEKTOWANGA, NY, United States, 14225 |
Principal Address: | 2815 GENESEE ST, CHEKETOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SPIEZER | Chief Executive Officer | PO BOX 886, WILLIAMSVILLE, NY, United States, 14231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2815 GENESEE ST, CHEEKTOWANGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-09 | 2025-02-19 | Address | PO BOX 886, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer) |
2014-06-09 | 2025-02-19 | Address | 2815 GENESEE ST, CHEEKTOWANGA, NY, 14225, USA (Type of address: Service of Process) |
2007-02-08 | 2014-06-09 | Address | C/O STAFFORD D RITCHIE II ATTY, POST OFFICE BOX 1412, AMHERST, NY, 14226, 7412, USA (Type of address: Service of Process) |
2007-02-08 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003047 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
140609002058 | 2014-06-09 | BIENNIAL STATEMENT | 2013-02-01 |
070208000012 | 2007-02-08 | CERTIFICATE OF INCORPORATION | 2007-02-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State