Search icon

WILLOUGHBY AGENCY OF BLASDELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLOUGHBY AGENCY OF BLASDELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1981 (44 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 712231
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3652 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219
Principal Address: 3 SNYDERWOODS CT, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3652 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
JEFFERY WILLOUGHBY Chief Executive Officer 3652 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
1993-09-09 2007-08-24 Address 3652 SOUTH PARK AVENUE, BUFFALO, NY, 14219, USA (Type of address: Principal Executive Office)
1993-09-09 2023-02-17 Address 3652 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1993-06-15 1993-09-09 Address 3652 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
1993-06-15 1993-09-09 Address 3652 SOUTH PARK AVENUE, BLASDELL, NY, 14209, USA (Type of address: Service of Process)
1993-06-15 2023-02-17 Address 3652 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230217001748 2023-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-30
110803002162 2011-08-03 BIENNIAL STATEMENT 2011-07-01
070824003095 2007-08-24 BIENNIAL STATEMENT 2007-07-01
050907002199 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030801002274 2003-08-01 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State