Name: | PAA AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1980 (45 years ago) |
Date of dissolution: | 17 May 2022 |
Entity Number: | 616098 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 LIMESTONE DR., WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 6470 MAIN ST, STE 2, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 LIMESTONE DR., WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THOMAS N ALDERSON | Chief Executive Officer | 71 CARRIAGE CIRCLE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-12 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-17 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-06 | 2022-11-22 | Address | 71 CARRIAGE CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2021-12-06 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-06 | 2022-11-22 | Address | 7 LIMESTONE DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122003316 | 2022-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-17 |
211206002084 | 2021-12-06 | CERTIFICATE OF AMENDMENT | 2021-12-06 |
170711000424 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
140512002077 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120412002657 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State