CLARENCE CONTROLS INC.

Name: | CLARENCE CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1978 (47 years ago) |
Date of dissolution: | 14 Dec 1999 |
Entity Number: | 471686 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 6208 GENESEE STREET, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH H. SHOTWELL | Chief Executive Officer | 6208 GENESEE STREET, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6208 GENESEE STREET, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-12 | 1989-09-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1989-09-12 | 1989-09-12 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.5 |
1989-09-12 | 1989-09-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 125 |
1981-07-13 | 1989-09-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1978-02-09 | 1995-03-16 | Address | 40 BRECKENRIDGE ST, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190416040 | 2019-04-16 | ASSUMED NAME LLC AMENDMENT | 2019-04-16 |
20140527065 | 2014-05-27 | ASSUMED NAME LLC INITIAL FILING | 2014-05-27 |
991214000178 | 1999-12-14 | CERTIFICATE OF DISSOLUTION | 1999-12-14 |
980330002517 | 1998-03-30 | BIENNIAL STATEMENT | 1998-02-01 |
950316002007 | 1995-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State