Name: | UNITED JEWELERS AND PAWNBROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1982 (43 years ago) |
Date of dissolution: | 05 Aug 2009 |
Entity Number: | 793477 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 136 SENECA STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 136 SENECA ST., BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 SENECA STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
LOUIS S KIMMEL | Chief Executive Officer | 136 SENECA STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-16 | 2004-10-06 | Address | 136 SENECA STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1995-04-27 | 1996-10-16 | Address | 138 SENECA ST, BUFFALO, NY, 14023, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1996-10-16 | Address | 138 SENECA ST., BUFFALO, NY, 14023, USA (Type of address: Principal Executive Office) |
1995-04-27 | 1996-10-16 | Address | 136 SENECA ST., BUFFALO, NY, 14023, USA (Type of address: Service of Process) |
1982-09-17 | 1995-04-27 | Address | 136 SENECA ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090805000132 | 2009-08-05 | CERTIFICATE OF DISSOLUTION | 2009-08-05 |
080911002068 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060920002713 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041006002094 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
020829002074 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State