Search icon

OFFICE JANITOR, INC.

Company Details

Name: OFFICE JANITOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1981 (44 years ago)
Date of dissolution: 05 Sep 1996
Entity Number: 703520
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14223
Principal Address: 461 ORCHARD DRIVE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRASHOW & LONDON DOS Process Agent 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14223

Chief Executive Officer

Name Role Address
ROBERT M MANKE Chief Executive Officer 461 ORCHARD DRIVE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
1993-08-12 1995-07-03 Address 461 ORCHARD DRIVE, KENMORE, NY, 14223, USA (Type of address: Chief Executive Officer)
1993-08-12 1995-07-03 Address 461 ORCHARD DRIVE, KENMORE, NY, 14223, USA (Type of address: Principal Executive Office)
1993-08-12 1995-07-03 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1981-06-03 1993-08-12 Address 2464 ELMWOOD AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960905000038 1996-09-05 CERTIFICATE OF DISSOLUTION 1996-09-05
950703002260 1995-07-03 BIENNIAL STATEMENT 1993-06-01
930812002244 1993-08-12 BIENNIAL STATEMENT 1992-06-01
A771171-4 1981-06-03 CERTIFICATE OF INCORPORATION 1981-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State