Name: | SHUR-LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1954 (70 years ago) |
Date of dissolution: | 27 Apr 2000 |
Entity Number: | 96207 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Address: | PO BOX 285, 2000 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 285, 2000 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
ALAN S TWEED | Chief Executive Officer | 58 STEINWAY CT, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1997-02-12 | Address | 6 LYMAN RD, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1993-12-28 | Address | 2000 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1986-07-22 | 1993-01-19 | Address | 2000 COMMERCE PKWY., POB 285, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1969-03-24 | 1992-12-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1954-12-28 | 1986-07-22 | Address | 4895 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000427000772 | 2000-04-27 | CERTIFICATE OF MERGER | 2000-04-27 |
981208002356 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
C263830-2 | 1998-08-25 | ASSUMED NAME CORP INITIAL FILING | 1998-08-25 |
970212002113 | 1997-02-12 | BIENNIAL STATEMENT | 1996-12-01 |
931228002412 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State