Name: | 905 DELAWARE AVENUE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1983 (42 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 861473 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 70 ROMAN LANE, EGGERTSVILLE, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE GONZALEZ | Chief Executive Officer | 70 ROMAN LANE, EGGERTSVILLE, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 ROMAN LANE, EGGERTSVILLE, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 70 ROMAN LANE, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
2022-01-05 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-24 | 2024-04-02 | Address | 70 ROMAN LANE, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process) |
2011-08-24 | 2024-04-02 | Address | 70 ROMAN LANE, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2011-08-24 | Address | 70 ROMAN LANE, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003128 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
211110002680 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
130827002062 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110824002493 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090730002529 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State