Search icon

25 CANTERBURY COURT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 25 CANTERBURY COURT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1980 (45 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 610210
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4550 MAIN ST, BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN KLEPFER DOS Process Agent 4550 MAIN ST, BUFFALO, NY, United States, 14226

Chief Executive Officer

Name Role Address
JOHN KLEPFER Chief Executive Officer 4550 MAIN ST, BUFFALO, NY, United States, 14226

History

Start date End date Type Value
1993-03-09 2024-02-13 Address 4550 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-09 2024-02-13 Address 4550 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1980-02-21 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-02-21 1993-03-09 Address 25 CANTERBURY COURT, AMHERST, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002176 2023-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-28
140328002111 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120309002748 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100223002715 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080131002506 2008-01-31 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State