Name: | THOMAS DONALDSON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1977 (48 years ago) |
Date of dissolution: | 10 Jul 2012 |
Entity Number: | 419647 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | SEARLES FREY & JOSEPH, 5880 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | THE BRITISH SHOP, 835 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY JOSEPH | DOS Process Agent | SEARLES FREY & JOSEPH, 5880 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
IAIN DONALDSON | Chief Executive Officer | 835 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2005-02-17 | Address | SARLES FREY & JOSEPH, 5880 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1997-02-28 | 2001-02-08 | Address | 2940 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1997-02-28 | 2001-02-08 | Address | 2940 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1995-02-28 | 1997-02-28 | Address | 2799 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2001-02-08 | Address | 2748 STONY POINT RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710000845 | 2012-07-10 | CERTIFICATE OF DISSOLUTION | 2012-07-10 |
110316002473 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
20090605047 | 2009-06-05 | ASSUMED NAME LLC INITIAL FILING | 2009-06-05 |
090114002432 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070112002439 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State