Name: | AQUA-MATIC EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1983 (41 years ago) |
Date of dissolution: | 21 Apr 1993 |
Entity Number: | 873200 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 18 LETCHWORTH ST, BUFFALO, NY, United States, 14213 |
Address: | 120 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHALL L. GLICKMAN PRESIDENT | Chief Executive Officer | 18 LETCHWORTH ST, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
KAVINOK & COOK | DOS Process Agent | 120 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-11 | 1992-12-07 | Address | 120 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930421000058 | 1993-04-21 | CERTIFICATE OF DISSOLUTION | 1993-04-21 |
921207003195 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
B028220-3 | 1983-10-11 | CERTIFICATE OF INCORPORATION | 1983-10-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State