Name: | SNYDER DEVELOPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1947 (78 years ago) |
Date of dissolution: | 19 Oct 2006 |
Entity Number: | 79391 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLARD A. GENRICH, PRESIDENT | DOS Process Agent | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
WILLARD A GENRICH JR | Chief Executive Officer | 4287 MAIN STT, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2001-02-20 | Address | 4287 MAIN STREET, AMHERST, NY, 14226, 3598, USA (Type of address: Chief Executive Officer) |
1947-02-28 | 1979-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-02-28 | 1993-03-01 | Address | 4287 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061019000126 | 2006-10-19 | CERTIFICATE OF DISSOLUTION | 2006-10-19 |
030203002667 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010220002307 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990209002078 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970304002158 | 1997-03-04 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State