Name: | NEW ERA CAP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1952 (73 years ago) |
Date of dissolution: | 29 Dec 2021 |
Entity Number: | 84071 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | NEW ERA CAP CO., INC., 160 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Principal Address: | 160 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
LORRIE K TURNER | DOS Process Agent | NEW ERA CAP CO., INC., 160 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KOCH | Chief Executive Officer | 160 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-20 | 2023-07-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2021-12-28 | 2022-04-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2021-11-17 | 2021-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2021-08-30 | 2021-11-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2021-08-20 | 2021-08-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228001187 | 2021-12-28 | CERTIFICATE OF MERGER | 2021-12-29 |
200504062367 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006843 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007469 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140523006263 | 2014-05-23 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State