Name: | BAKERY SALVAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1948 (76 years ago) |
Date of dissolution: | 30 May 2000 |
Entity Number: | 62361 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 138 CHANDLER STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 CHANDLER STREET, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
DAVID OLSHAN | Chief Executive Officer | 138 CHANDLER STREET, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-25 | 1994-02-07 | Address | 138 CHANDLER ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1948-12-27 | 1982-05-25 | Address | 11 NIAGARA ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000530000151 | 2000-05-30 | CERTIFICATE OF DISSOLUTION | 2000-05-30 |
961217002034 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
940207002814 | 1994-02-07 | BIENNIAL STATEMENT | 1994-12-01 |
930406002243 | 1993-04-06 | BIENNIAL STATEMENT | 1992-12-01 |
A871308-2 | 1982-05-25 | CERTIFICATE OF AMENDMENT | 1982-05-25 |
Z010857-2 | 1980-05-05 | ASSUMED NAME CORP INITIAL FILING | 1980-05-05 |
7422-57 | 1948-12-27 | CERTIFICATE OF INCORPORATION | 1948-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1048305 | 0213600 | 1984-10-16 | 138 CHANDLER ST, BUFFALO, NY, 14207 | |||||||||||
|
||||||||||||||
10813657 | 0213600 | 1982-04-27 | 138 CHANOLER STREET, Buffalo, NY, 14207 | |||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State