Name: | VIVACQUA & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1947 (78 years ago) |
Date of dissolution: | 18 Oct 2016 |
Entity Number: | 79706 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 501 J J AUDUBON PARKWAY, SUITE 302, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 J J AUDUBON PARKWAY, SUITE 302, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
RICHARD J VIVACQUA | Chief Executive Officer | 501 J J AUDUBON PARKWAY, SUITE 302, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-18 | 2009-03-30 | Address | 4510 BAILEY AVE, BUFFALO, NY, 14226, 2189, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2001-04-18 | Address | 4510 BAILEY AVENUE, BUFFALO, NY, 14226, 2189, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2009-03-30 | Address | 4510 BAILEY AVENUE, BUFFALO, NY, 14226, 2189, USA (Type of address: Service of Process) |
1992-12-17 | 2009-03-30 | Address | 4510 BAILEY AVENUE, BUFFALO, NY, 14226, 2189, USA (Type of address: Principal Executive Office) |
1975-01-09 | 1992-12-17 | Address | 4524 BAILEY AVE., BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161018000224 | 2016-10-18 | CERTIFICATE OF DISSOLUTION | 2016-10-18 |
20150917005 | 2015-09-17 | ASSUMED NAME CORP INITIAL FILING | 2015-09-17 |
150410006034 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130405007031 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110426002723 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State