Name: | TEN THIRTY-EIGHT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1985 (40 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 966216 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F. BRINKWORTH | Chief Executive Officer | 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-21 | 2025-03-10 | Address | 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Chief Executive Officer) |
2022-03-21 | 2025-03-10 | Address | 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Service of Process) |
2021-12-31 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-18 | 2022-03-21 | Address | 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Service of Process) |
1993-02-18 | 2022-03-21 | Address | 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002150 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
220321003149 | 2021-12-31 | CERTIFICATE OF PAYMENT OF TAXES | 2021-12-31 |
DP-1805219 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090123003131 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070207002644 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State