AMERICAN DIAMOND TOOL, INC.

Name: | AMERICAN DIAMOND TOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 712375 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 90 ARTHUR STREET, PO BOX 390, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE A COWER | Chief Executive Officer | 90 ARTHUR STREET, PO BOX 390, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 ARTHUR STREET, PO BOX 390, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-21 | 1993-08-17 | Address | 2495 KENSINGTON AVE., BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115717 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011015002647 | 2001-10-15 | BIENNIAL STATEMENT | 2001-07-01 |
991122002041 | 1999-11-22 | BIENNIAL STATEMENT | 1999-07-01 |
970722002206 | 1997-07-22 | BIENNIAL STATEMENT | 1997-07-01 |
930817002390 | 1993-08-17 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State