Name: | AMERICAN CLAMPING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1977 (48 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 450246 |
ZIP code: | 14202 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 50 FRANKLIN STREET, BATAVIA, NY, United States, 14020 |
Address: | 700 GUARANTY BLDG, 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES SILVERSTEIN MATHIAS & WEXLER LLP | DOS Process Agent | 700 GUARANTY BLDG, 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CHARLES KLAGER | Chief Executive Officer | 75 STATE ST, BOX 490, CAMBRIDGE, ONT, Canada, N1R-5V5 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-30 | 2003-10-29 | Address | 50 FRANKLIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2001-10-30 | Address | 50 FRANKLIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1977-10-04 | 2001-05-11 | Address | 56 HARVESTER ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110505094 | 2011-05-05 | ASSUMED NAME LLC INITIAL FILING | 2011-05-05 |
041228000481 | 2004-12-28 | CERTIFICATE OF MERGER | 2004-12-31 |
031029002498 | 2003-10-29 | BIENNIAL STATEMENT | 2003-10-01 |
011030002453 | 2001-10-30 | BIENNIAL STATEMENT | 2001-10-01 |
010511002616 | 2001-05-11 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State