STATITE CORPORATION

Name: | STATITE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1976 (49 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 411857 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 684 GRANT ST, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 684 GRANT ST, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
JAMES F. GRUNTHANER | Chief Executive Officer | 95 BURLINGTON AVENUE, APT. B, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 2019-08-30 | Address | 307 BARBADOS DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
1976-10-07 | 1992-12-18 | Address | 684 GRANT ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000112 | 2021-05-24 | CERTIFICATE OF DISSOLUTION | 2021-05-24 |
190830002053 | 2019-08-30 | BIENNIAL STATEMENT | 2018-10-01 |
20130611001 | 2013-06-11 | ASSUMED NAME LLC INITIAL FILING | 2013-06-11 |
061013002585 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041105003106 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State