Name: | S.A. LIBRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1981 (44 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 680586 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 DEER RUN COURT, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. BARRETT | DOS Process Agent | 7 DEER RUN COURT, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN M. BARRETT | Chief Executive Officer | 7 DEER RUN COURT, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-05 | 1993-05-20 | Address | 210 WASHINGTON BLDG., 1 DELAWARE RD., BUFFALO, NY, 14217, USA (Type of address: Service of Process) |
1981-02-20 | 1984-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-02-20 | 1984-11-05 | Address | 107 LORELEE DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1386048 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930520002483 | 1993-05-20 | BIENNIAL STATEMENT | 1992-02-01 |
B158096-4 | 1984-11-05 | CERTIFICATE OF AMENDMENT | 1984-11-05 |
A740659-4 | 1981-02-20 | CERTIFICATE OF INCORPORATION | 1981-02-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State