Search icon

SAVE MORE STORE INC.

Company Details

Name: SAVE MORE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 860098
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 675 FILMORE AVENUE, BUFFALO, NY, United States, 14212
Principal Address: 675 FILMORE AVE, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 675 FILMORE AVENUE, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
PAUL S VIRGINIA Chief Executive Officer 675 FILMORE AVE, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1997-08-15 2003-08-14 Address 405 STARIN AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-08-15 Address 405 STARIN AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-08-15 Address 405 STARIN AVENUE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1983-08-08 1993-03-30 Address 405 STARIN AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116016 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090730002618 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807003339 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051006002142 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030814002227 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010808002593 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990826002643 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970815002080 1997-08-15 BIENNIAL STATEMENT 1997-08-01
931101002459 1993-11-01 BIENNIAL STATEMENT 1993-08-01
930330002707 1993-03-30 BIENNIAL STATEMENT 1992-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900089 - 1999-02-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-04
Termination Date 1999-10-22
Section 1441

Parties

Name SAVE MORE STORE INC.
Role Plaintiff
Name DEPT OF AGRICULTURE
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State