Name: | S & B ENTERPRISES OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2010 (15 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 3984560 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 19 NYE HILL ROAD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S & B ENTERPRISES OF WNY, INC. | DOS Process Agent | 19 NYE HILL ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
WILLIAM E. ROBERTS (PRESIDENT) | Chief Executive Officer | 19 NYE HILL ROAD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-17 | 2022-09-01 | Address | 19 NYE HILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2012-08-07 | 2022-09-01 | Address | 19 NYE HILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2010-08-13 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-13 | 2020-08-17 | Address | 19 NYE HILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901004169 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
200817060270 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180802007367 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160805006601 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140801007243 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006980 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100813000306 | 2010-08-13 | CERTIFICATE OF INCORPORATION | 2010-08-13 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State