Search icon

AQUA-MATIC EAST, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARSHALL L. GLICKMAN PRESIDENT Chief Executive Officer 18 LETCHWORTH ST, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
KAVINOK & COOK DOS Process Agent 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

History

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)

Filings

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