Name: | DABAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1975 (49 years ago) |
Date of dissolution: | 21 Jun 2022 |
Entity Number: | 381656 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4045 TRANSIT ROAD, CLARENCE, NY, United States, 14221 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA H SMITH | Chief Executive Officer | 4045 TRANSIT ROAD, CLARENCE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4045 TRANSIT ROAD, CLARENCE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-28 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2016-05-05 | 2022-06-21 | Address | 4045 TRANSIT ROAD, CLARENCE, NY, 14221, USA (Type of address: Service of Process) |
2016-05-05 | 2022-06-21 | Address | 4045 TRANSIT ROAD, CLARENCE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2016-05-05 | Address | 6009 SOUTH TRANSIT RD, LOCKPORT, NY, 14994, 6391, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2016-05-05 | Address | 6009 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, 6391, USA (Type of address: Principal Executive Office) |
2004-09-02 | 2016-05-05 | Address | 6009 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, 6391, USA (Type of address: Service of Process) |
2003-03-10 | 2021-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1975-10-15 | 2003-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-10-15 | 2004-09-02 | Address | 501 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621003156 | 2022-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-21 |
20200513012 | 2020-05-13 | ASSUMED NAME LLC INITIAL FILING | 2020-05-13 |
160505002002 | 2016-05-05 | BIENNIAL STATEMENT | 2015-10-01 |
051207002138 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
040902002636 | 2004-09-02 | BIENNIAL STATEMENT | 2003-10-01 |
030310001332 | 2003-03-10 | CERTIFICATE OF AMENDMENT | 2003-03-10 |
980217000465 | 1998-02-17 | CERTIFICATE OF AMENDMENT | 1998-02-17 |
A266143-6 | 1975-10-15 | CERTIFICATE OF INCORPORATION | 1975-10-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State