Search icon

NO ROUND HOLES PRO SHOP, INC.

Company Details

Name: NO ROUND HOLES PRO SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1977 (48 years ago)
Date of dissolution: 10 Feb 2023
Entity Number: 442453
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 220 CENTER ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK C. BENHATZEL Chief Executive Officer 220 CENTER ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 CENTER ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1995-06-01 2023-04-24 Address 220 CENTER ROAD, WEST SENECA, NY, 14224, 1947, USA (Type of address: Chief Executive Officer)
1995-06-01 2023-04-24 Address 220 CENTER ROAD, WEST SENECA, NY, 14224, 1947, USA (Type of address: Service of Process)
1977-07-22 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-22 1995-06-01 Address 1840 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424003607 2023-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-10
110722002549 2011-07-22 BIENNIAL STATEMENT 2011-07-01
20101102063 2010-11-02 ASSUMED NAME CORP INITIAL FILING 2010-11-02
090708002301 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070802002612 2007-08-02 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State