Search icon

MADER CAPITAL, INC.

Company Details

Name: MADER CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1975 (50 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 373749
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2730 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 3400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2730 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
LAWRENCE REGER Chief Executive Officer 2730 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1982-03-05 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 3400, Par value: 0
1975-06-30 1982-03-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1975-06-30 1994-07-20 Address 2730 TRANSIT RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091209010 2009-12-09 ASSUMED NAME LLC INITIAL FILING 2009-12-09
DP-1495030 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970624002241 1997-06-24 BIENNIAL STATEMENT 1997-06-01
960507000130 1996-05-07 ANNULMENT OF DISSOLUTION 1996-05-07
DP-1252243 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
940720002010 1994-07-20 BIENNIAL STATEMENT 1993-06-01
B062052-3 1984-01-24 CERTIFICATE OF MERGER 1984-01-24
A880008-4 1982-06-23 CERTIFICATE OF MERGER 1982-06-23
A846927-11 1982-03-05 CERTIFICATE OF AMENDMENT 1982-03-05
A659964-2 1980-04-11 CERTIFICATE OF AMENDMENT 1980-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701377 Other Contract Actions 1987-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-26
Termination Date 1991-04-08
Pretrial Conference Date 1988-02-10

Parties

Name BROWNING FERRIS IND
Role Plaintiff
Name MADER CAPITAL, INC.
Role Defendant
9100364 Environmental Matters 1991-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-05
Termination Date 1998-09-21
Date Issue Joined 1991-09-03
Section 1331

Parties

Name IDYLWOODS ASSOCIATES,
Role Plaintiff
Name MADER CAPITAL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State