Search icon

PRO-ECO STRIP PROCESSING SYSTEMS INC.

Headquarter

Company Details

Name: PRO-ECO STRIP PROCESSING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1974 (51 years ago)
Date of dissolution: 08 Jun 2010
Entity Number: 348326
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: ROBERT MARCH, 2775 COVENTRY ROAD, OAKVILLE, ONTARIO, Canada, L6H5V-9
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
ROBERT MARCH Chief Executive Officer 29100 AURORA ROAD, SUITE 110, SOLON, OH, United States, 44139

Links between entities

Type:
Headquarter of
Company Number:
0518382
State:
KENTUCKY

History

Start date End date Type Value
1998-08-26 2001-07-13 Address KIRSCHNER & GAGLIONE PC, 1 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
1985-08-08 1998-08-26 Address KIRSCHNER & GAGLIONE, PC, 1 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
1974-07-19 1985-08-08 Address 815 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608000437 2010-06-08 CERTIFICATE OF DISSOLUTION 2010-06-08
20051121040 2005-11-21 ASSUMED NAME CORP INITIAL FILING 2005-11-21
020729002263 2002-07-29 BIENNIAL STATEMENT 2002-07-01
010713002826 2001-07-13 BIENNIAL STATEMENT 2000-07-01
010402000019 2001-04-02 CERTIFICATE OF AMENDMENT 2001-04-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State