MARKHEIM TROPICAL FISH AND PET STORE, INC.

Name: | MARKHEIM TROPICAL FISH AND PET STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1980 (45 years ago) |
Date of dissolution: | 06 Jul 2017 |
Entity Number: | 624375 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 3311 SHERIDAN DRIVE, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3311 SHERIDAN DRIVE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
DIANNE DEDOMINICIS | Chief Executive Officer | 3311 SHERIDAN DRIVE, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 2000-06-15 | Address | 3250 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2000-06-15 | Address | 3250 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2000-06-15 | Address | 3250 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1980-04-29 | 1993-06-09 | Address | 8375 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706000100 | 2017-07-06 | CERTIFICATE OF DISSOLUTION | 2017-07-06 |
120706002063 | 2012-07-06 | BIENNIAL STATEMENT | 2012-04-01 |
100701002059 | 2010-07-01 | BIENNIAL STATEMENT | 2010-04-01 |
080603002213 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
060421003119 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State