Name: | AMERICAN CANADIAN EXTREME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2018 (7 years ago) |
Date of dissolution: | 16 Feb 2022 |
Entity Number: | 5397631 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2103 SAWYER DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD VOLKER | Chief Executive Officer | 2103 SAWYER DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-21 | 2022-02-16 | Address | 2103 SAWYER DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2018-08-22 | 2022-02-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2018-08-22 | 2022-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216002904 | 2022-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-16 |
201021060360 | 2020-10-21 | BIENNIAL STATEMENT | 2020-08-01 |
180822000369 | 2018-08-22 | CERTIFICATE OF INCORPORATION | 2018-08-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State