CONTINENTAL CAMERA SALES & SERVICE OF BUFFALO, INC.

Name: | CONTINENTAL CAMERA SALES & SERVICE OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1980 (45 years ago) |
Date of dissolution: | 05 Jul 2018 |
Entity Number: | 621554 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 5795 TRANSIT RD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5795 TRANSIT RD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
EVELYN L KUTSCHKA | Chief Executive Officer | 5795 TRANSIT RD, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-12 | 2012-06-01 | Address | 5795 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2010-05-12 | Address | 49 WOODHAVEN RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1992-11-30 | 2010-05-12 | Address | 5795 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1980-04-15 | 1996-04-18 | Address | 49 WOODHAVEN RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705000341 | 2018-07-05 | CERTIFICATE OF DISSOLUTION | 2018-07-05 |
160404007675 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408007020 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120601002604 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100512002447 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State