ULRICH PLANFILING EQUIPMENT CORPORATION

Name: | ULRICH PLANFILING EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1946 (79 years ago) |
Date of dissolution: | 26 Apr 2022 |
Entity Number: | 58882 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2120 4TH AVE, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
DANIEL H BERRY | Chief Executive Officer | 2120 4TH AVE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
DANIEL H BERRY | DOS Process Agent | 2120 4TH AVE, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2022-04-27 | Address | 2120 4TH AVE, LAKEWOOD, NY, 14750, 0135, USA (Type of address: Service of Process) |
2002-04-25 | 2022-04-27 | Address | 2120 4TH AVE, LAKEWOOD, NY, 14750, 0135, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2002-04-25 | Address | 2120 FOURTH AVE, LAKEWOOD, NY, 14750, 0135, USA (Type of address: Service of Process) |
1992-12-02 | 2002-04-25 | Address | 2120 FOURTH AVE., LAKEWOOD, NY, 14750, 0135, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2002-04-25 | Address | 2120 FOURTH AVE., LAKEWOOD, NY, 14750, 0135, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427000611 | 2022-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-26 |
200504060293 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006572 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007377 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140513006869 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State