Name: | P. E. BEHRINGER DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1932 (93 years ago) |
Date of dissolution: | 03 Sep 2014 |
Entity Number: | 43156 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 206 MORGAN BLDG., BUFFALO, NY, United States, 14203 |
Principal Address: | 331 BRISBANE BLDG, 403 MAIN ST, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ARNOLD H. RICKLER (1ST DIR.) | DOS Process Agent | 206 MORGAN BLDG., BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
CHRIS G. PINTO | Chief Executive Officer | 331 BRISBANE BLDG., 403 MAIN STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-12 | 1996-07-31 | Address | 331 BISBANE BLDG., 403 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1932-08-10 | 2012-08-16 | Address | 206 MORGAN BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140903000634 | 2014-09-03 | CERTIFICATE OF DISSOLUTION | 2014-09-03 |
120816006213 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100824002990 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
060802003070 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
040917002144 | 2004-09-17 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State