3095 SOUTH PARK INC.

Name: | 3095 SOUTH PARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1981 (44 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 726770 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1925, BLASDELL, NY, United States, 14219 |
Principal Address: | 3095 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1925, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
DANIEL J. TOMAKA | Chief Executive Officer | 3095 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-21 | 2013-10-22 | Address | 3095 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
1981-10-06 | 1995-03-21 | Address | 625 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000611 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
140418000263 | 2014-04-18 | CERTIFICATE OF AMENDMENT | 2014-04-18 |
131022002265 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111019002085 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091002002021 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State