Search icon

POW COW II INC.

Company Details

Name: POW COW II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1982 (43 years ago)
Date of dissolution: 02 Aug 2011
Entity Number: 780081
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 389 MIDDLESEX RD, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY D OAK Chief Executive Officer 389 MIDDLESEX RD, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 MIDDLESEX RD, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2000-07-26 2010-10-01 Address 852 KENSINGTON AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-03-08 2010-10-01 Address 852 KENSINGTON AVENUE, BUFFALO, NY, 14215, 2798, USA (Type of address: Service of Process)
1993-03-08 2000-07-26 Address 852 KENSINGTON AVENUE, BUFFALO, NY, 14215, 2798, USA (Type of address: Chief Executive Officer)
1993-03-08 2010-10-01 Address 852 KENSINGTON AVENUE, BUFFALO, NY, 14215, 2798, USA (Type of address: Principal Executive Office)
1982-07-26 2008-03-07 Name WINFIELD INDUSTRIES, INC.
1982-07-02 1982-07-26 Name A. D. OAK'S CORPORATION
1982-07-02 1983-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-02 1993-03-08 Address 3400 MARINE MIDLAND CTR, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802000667 2011-08-02 CERTIFICATE OF DISSOLUTION 2011-08-02
101001003079 2010-10-01 BIENNIAL STATEMENT 2010-07-01
080825003231 2008-08-25 BIENNIAL STATEMENT 2008-07-01
080307000155 2008-03-07 CERTIFICATE OF AMENDMENT 2008-03-07
060915002406 2006-09-15 BIENNIAL STATEMENT 2006-07-01
040806002573 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020624002420 2002-06-24 BIENNIAL STATEMENT 2002-07-01
000726002250 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980706002080 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960724002506 1996-07-24 BIENNIAL STATEMENT 1996-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State