Name: | INSTANT DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1982 (43 years ago) |
Date of dissolution: | 28 Apr 1997 |
Entity Number: | 790117 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 11 GREENWAY PLAZA, SUITE 250, HOUSTON, TX, United States, 77046 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDREW GROSS, JR | Chief Executive Officer | 295 MCKEE ROAD, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-25 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-10-25 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1982-08-30 | 1995-10-25 | Address | 502 N. BARRY ST., OLEAN, NY, 14760, USA (Type of address: Registered Agent) |
1982-08-30 | 1995-10-25 | Address | 795 EAST MAIN ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970428000992 | 1997-04-28 | CERTIFICATE OF MERGER | 1997-04-28 |
970407000047 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960821002188 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
951025000288 | 1995-10-25 | CERTIFICATE OF CHANGE | 1995-10-25 |
950811000249 | 1995-08-11 | CERTIFICATE OF MERGER | 1995-08-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State