ANACONE'S INN INC.

Name: | ANACONE'S INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1979 (46 years ago) |
Date of dissolution: | 24 Oct 2007 |
Entity Number: | 590515 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 3178 BAILEY AVE., BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3178 BAILEY AVE., BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
MARK D. ANACONE | Chief Executive Officer | 765 EAST & WEST, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 1997-10-31 | Address | 3178 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
1979-10-30 | 1992-11-18 | Address | 3178 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210305061 | 2021-03-05 | ASSUMED NAME LLC INITIAL FILING | 2021-03-05 |
071024000030 | 2007-10-24 | CERTIFICATE OF DISSOLUTION | 2007-10-24 |
051117002577 | 2005-11-17 | BIENNIAL STATEMENT | 2005-10-01 |
030929002202 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011001002541 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State