Name: | BOB ASTRY HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1979 (46 years ago) |
Entity Number: | 537410 |
ZIP code: | 14138 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 122 OAK ST, SOUTH DAYTON, NY, United States, 14138 |
Principal Address: | 117 OAK ST, SOUTH DAYTON, NY, United States, 14138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB ASTRY | Chief Executive Officer | 122 OAK ST, PO BOX 158, SOUTH DAYTON, NY, United States, 14138 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 OAK ST, SOUTH DAYTON, NY, United States, 14138 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-22 | 2025-05-12 | Address | 122 OAK ST, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process) |
2011-02-28 | 2025-05-12 | Address | 122 OAK ST, PO BOX 158, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2011-02-28 | Address | 9 LEON PLACE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2013-02-22 | Address | OAK STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Principal Executive Office) |
1994-02-25 | 2013-02-22 | Address | OAK STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003368 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
20160906004 | 2016-09-06 | ASSUMED NAME CORP INITIAL FILING | 2016-09-06 |
130222002343 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110228002958 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090209002160 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State