Name: | WALTER S. KOZDRANSKI CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1946 (78 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 60561 |
County: | Niagara |
Place of Formation: | New York |
Address: | MAIN P.O. BOX 427, NIAGARA FALLS, NY, United States |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
WALTER S. KOZDRANSKI CO., INC. | DOS Process Agent | MAIN P.O. BOX 427, NIAGARA FALLS, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1958-08-05 | 1964-06-24 | Address | MAIN POST OFFICE, BOX 427, NIAGARA FALLS, NY, USA (Type of address: Service of Process) |
1946-12-18 | 1964-06-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1946-12-18 | 1958-08-05 | Address | 2733 NIAGARA ST., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-971632 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C171344-1 | 1990-11-13 | ASSUMED NAME CORP DISCONTINUANCE | 1990-11-13 |
B330054-2 | 1986-03-06 | ASSUMED NAME CORP INITIAL FILING | 1986-03-06 |
B005183-6 | 1983-07-26 | CERTIFICATE OF AMENDMENT | 1983-07-26 |
442875 | 1964-06-24 | CERTIFICATE OF AMENDMENT | 1964-06-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State