Name: | ATTICA SUPERSTORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1978 (46 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 512662 |
ZIP code: | 14202 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Address: | 570 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAUN BENDERSON | Chief Executive Officer | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
SHAUN B JACKSON, ESQ | DOS Process Agent | 570 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2018-09-18 | Address | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office) |
2012-12-28 | 2018-09-18 | Address | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2012-12-28 | Address | 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2012-12-28 | Address | 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer) |
2002-09-17 | 2005-07-25 | Address | 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1996-10-15 | 2006-12-05 | Address | 570 DELAWARE AVE SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1996-10-15 | 2005-07-25 | Address | 570 DELAWARE AVE SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1996-10-15 | 2002-09-17 | Address | 570 DELAWARE AVE SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1978-09-27 | 1996-10-15 | Address | PROSPECT & EAST MAIN, STREET, ATTICA, NY, 14011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000741 | 2019-12-27 | CERTIFICATE OF DISSOLUTION | 2019-12-27 |
180918006019 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
160913006213 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
20160816076 | 2016-08-16 | ASSUMED NAME LLC INITIAL FILING | 2016-08-16 |
160108006286 | 2016-01-08 | BIENNIAL STATEMENT | 2014-09-01 |
121228006286 | 2012-12-28 | BIENNIAL STATEMENT | 2012-09-01 |
110207002717 | 2011-02-07 | BIENNIAL STATEMENT | 2010-09-01 |
081105002590 | 2008-11-05 | BIENNIAL STATEMENT | 2008-09-01 |
061205002716 | 2006-12-05 | BIENNIAL STATEMENT | 2006-09-01 |
050725002815 | 2005-07-25 | BIENNIAL STATEMENT | 2004-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11941077 | 0235400 | 1980-09-18 | PROSPECT & RT 98, Attica, NY, 14011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320418452 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-09-23 |
Abatement Due Date | 1980-09-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-09-23 |
Abatement Due Date | 1980-09-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1980-09-23 |
Abatement Due Date | 1980-09-26 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1980-09-23 |
Abatement Due Date | 1980-09-26 |
Nr Instances | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1980-09-23 |
Abatement Due Date | 1980-09-26 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State