Name: | M-R-S PLATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 426206 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 310 PARK AVENUE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA JAGIELO | Chief Executive Officer | 310 PARK AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 PARK AVENUE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-05 | 1997-03-27 | Address | 310 PARK AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1977-03-07 | 1994-05-05 | Address | 1299 UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115731 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20091023058 | 2009-10-23 | ASSUMED NAME LLC INITIAL FILING | 2009-10-23 |
030324002524 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010330002759 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990311002419 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State