Name: | SOVRAN SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1982 (42 years ago) |
Date of dissolution: | 19 May 1999 |
Entity Number: | 797914 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203 |
Principal Address: | 5166 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER | DOS Process Agent | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
ROBERT J. ATTEA, PRESIDENT | Chief Executive Officer | 5166 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 1996-10-10 | Address | 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1982-10-12 | 1992-12-08 | Address | & GOODYEAR, 1800 1 M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990519000198 | 1999-05-19 | CERTIFICATE OF DISSOLUTION | 1999-05-19 |
981116002249 | 1998-11-16 | BIENNIAL STATEMENT | 1998-10-01 |
961010002164 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
931022002014 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921208002944 | 1992-12-08 | BIENNIAL STATEMENT | 1992-10-01 |
A957210-4 | 1983-03-07 | CERTIFICATE OF AMENDMENT | 1983-03-07 |
A910193-3 | 1982-10-12 | CERTIFICATE OF INCORPORATION | 1982-10-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State