Name: | ANDCO ACTUATOR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1977 (48 years ago) |
Date of dissolution: | 31 Oct 1986 |
Entity Number: | 432607 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAPERSTON DAY LUSTIG GALLICK | DOS Process Agent | KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-28 | 1982-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-04-28 | 1985-05-16 | Address | 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100510037 | 2010-05-10 | ASSUMED NAME LLC INITIAL FILING | 2010-05-10 |
B419175-4 | 1986-10-31 | CERTIFICATE OF MERGER | 1986-10-31 |
B227239-3 | 1985-05-16 | CERTIFICATE OF AMENDMENT | 1985-05-16 |
A881987-3 | 1982-06-30 | CERTIFICATE OF AMENDMENT | 1982-06-30 |
A396415-5 | 1977-04-28 | CERTIFICATE OF INCORPORATION | 1977-04-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State