-
Home Page
›
-
Counties
›
-
Erie
›
-
14224
›
-
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
|
A251407-3
|
1975-08-05
|
CERTIFICATE OF AMENDMENT
|
1975-08-05
|
A250237-2
|
1975-07-30
|
CERTIFICATE OF AMENDMENT
|
1975-07-30
|
A244036-5
|
1975-06-30
|
CERTIFICATE OF INCORPORATION
|
1975-06-30
|
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