Name: | VIBRA-GLO SPECIALTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1983 (41 years ago) |
Date of dissolution: | 17 Mar 2006 |
Entity Number: | 872462 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 752 MILITARY RD, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 752 MILITARY RD, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
JEFFREY J. GEORGER | Chief Executive Officer | 9385 HUNTING VALLEY SOUTH, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-20 | 2001-10-24 | Address | 1091 RICE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2003-10-17 | Address | 26 LANSING STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2003-10-17 | Address | 26 LANSING STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1983-10-06 | 1992-11-20 | Address | 26 LANSING ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060317000126 | 2006-03-17 | CERTIFICATE OF DISSOLUTION | 2006-03-17 |
031017002811 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011024002173 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
991116002325 | 1999-11-16 | BIENNIAL STATEMENT | 1999-10-01 |
971105002213 | 1997-11-05 | BIENNIAL STATEMENT | 1997-10-01 |
931022002090 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921120002137 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
B027188-4 | 1983-10-06 | CERTIFICATE OF INCORPORATION | 1983-10-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State