Search icon

WATERFRONT PRESS, INC.

Company Details

Name: WATERFRONT PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1984 (41 years ago)
Date of dissolution: 17 Mar 2006
Entity Number: 948476
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 325 NIAGARA STREET, BUFFALO, NY, United States, 14201
Principal Address: 325 NIAGARA ST, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH K LEOPOLD Chief Executive Officer 325 NIAGARA ST, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 NIAGARA STREET, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1993-01-07 1998-10-07 Address 325 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-10-07 Address 9 SUNDOWN TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1984-10-05 1993-12-03 Address 325 NIAGARA ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317000421 2006-03-17 CERTIFICATE OF DISSOLUTION 2006-03-17
041124002346 2004-11-24 BIENNIAL STATEMENT 2004-10-01
020923002367 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001025002384 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981007002374 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961022002540 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931203002302 1993-12-03 BIENNIAL STATEMENT 1993-10-01
930107002588 1993-01-07 BIENNIAL STATEMENT 1992-10-01
B149145-5 1984-10-05 CERTIFICATE OF INCORPORATION 1984-10-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State