4CR ASSOCIATES INC.

Name: | 4CR ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1947 (78 years ago) |
Date of dissolution: | 02 Apr 2004 |
Entity Number: | 79507 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 9900 HEROY RD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9900 HEROY RD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
DEBORAH A. ABGOTT | Chief Executive Officer | 9900 HEROY RD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2003-03-05 | Address | 9900 HEROY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
1999-04-09 | 2003-03-05 | Address | 1881 KENMORE AVE., KENMORE, NY, 14217, 2596, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 1999-04-09 | Address | 1881 KENMORE AVE, KENMORE, NY, 14217, 2596, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2003-03-05 | Address | 1881 KENMORE AVE, KENMORE, NY, 14217, 2596, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2001-05-31 | Address | 1881 KENMORE AVE, KENMORE, NY, 14217, 2596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040402000604 | 2004-04-02 | CERTIFICATE OF DISSOLUTION | 2004-04-02 |
030305002138 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010531000622 | 2001-05-31 | CERTIFICATE OF AMENDMENT | 2001-05-31 |
010321002455 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990409002084 | 1999-04-09 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State