Name: | POLNER PETERSEN MAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1947 (78 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 79606 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5235 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 26500
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5235 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SANFORD ROSENBERG | Chief Executive Officer | 117 CHAPELWOOD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1999-05-04 | Address | 290 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1997-04-15 | 1999-05-04 | Address | 290 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-06-10 | 1997-04-15 | Address | 294 FRANKLIN STREET, BUFFALO, NY, 14202, 1908, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1997-04-15 | Address | 290 FRANKLIN STREET, BUFFALO, NY, 14202, 1908, USA (Type of address: Service of Process) |
1993-06-10 | 1997-04-15 | Address | 294 FRANKLIN STREET, BUFFALO, NY, 14202, 1908, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804438 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030414002693 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010426002396 | 2001-04-26 | BIENNIAL STATEMENT | 2001-04-01 |
990504002528 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
970415002392 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State