SORRENTO EXPRESS INC.
| Name: | SORRENTO EXPRESS INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 05 Jul 1983 (42 years ago) |
| Date of dissolution: | 27 Dec 2000 |
| Entity Number: | 853104 |
| ZIP code: | 14203 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203 |
| Principal Address: | 2375 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220 |
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 |
|---|---|---|
| PAUL BENSABAT | Chief Executive Officer | 2375 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1983-07-05 | 1997-04-08 | Address | 2300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1507324 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
| 970408002186 | 1997-04-08 | BIENNIAL STATEMENT | 1995-07-01 |
| 931007000087 | 1993-10-07 | CERTIFICATE OF AMENDMENT | 1993-10-07 |
| B489588-3 | 1987-04-28 | CERTIFICATE OF AMENDMENT | 1987-04-28 |
| A996308-6 | 1983-07-05 | CERTIFICATE OF INCORPORATION | 1983-07-05 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State