ARTISANS ALLEY, INC.

Name: | ARTISANS ALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1979 (46 years ago) |
Date of dissolution: | 08 Mar 2005 |
Entity Number: | 575526 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 1897 WEST RIVER, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOBBY F DANNELS | Chief Executive Officer | 1897 W RIVER, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1897 WEST RIVER, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 2001-08-30 | Address | 1897 WEST RIVER, GRAND ISLAND, NY, 14072, 2416, USA (Type of address: Chief Executive Officer) |
1979-08-16 | 1993-09-08 | Address | GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190621031 | 2019-06-21 | ASSUMED NAME LLC INITIAL FILING | 2019-06-21 |
050308000246 | 2005-03-08 | CERTIFICATE OF DISSOLUTION | 2005-03-08 |
030818002026 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010830002613 | 2001-08-30 | BIENNIAL STATEMENT | 2001-08-01 |
990920002310 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State