Name: | AMHERST PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1983 (41 years ago) |
Date of dissolution: | 15 Jul 2011 |
Entity Number: | 883498 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | 69 VANDALIA STREET, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER BITTNER JR. | Chief Executive Officer | 69 VANDALIA STREET, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
ALEXANDER BITTNER JR. | DOS Process Agent | 69 VANDALIA STREET, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-27 | 1995-02-15 | Address | 3976 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110715000259 | 2011-07-15 | CERTIFICATE OF DISSOLUTION | 2011-07-15 |
100412002101 | 2010-04-12 | BIENNIAL STATEMENT | 2009-12-01 |
071219002409 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060120002158 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031121002306 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State