Search icon

THE SQUIRE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SQUIRE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1956 (69 years ago)
Date of dissolution: 03 May 2024
Entity Number: 97866
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 1245 EDGEWATER CIRCLE, BRADENTON, FL, United States, 34209
Address: 438 MAIN STREET, SUITE 900, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FARNER & FARNER DOS Process Agent 438 MAIN STREET, SUITE 900, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOYCE KARNOFSKY Chief Executive Officer 1245 EDGEWATER CIRCLE, BRADENTON, FL, United States, 34209

History

Start date End date Type Value
2019-05-31 2020-10-01 Address 438 MAIN STREET, SUITE 900, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2014-12-15 2017-10-18 Address C/O FARNER, 237 MAIN ST STE 808, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2014-12-15 2017-10-18 Address C/O FARNER, 237 MAIN ST STE 808, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2008-08-22 2019-05-31 Address 237 MAIN STREET, SUITE 808, BUFFALO, NY, 14203, 2798, USA (Type of address: Service of Process)
2002-01-11 2014-12-15 Address 63 FAIRLAWN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240503002969 2024-05-03 CERTIFICATE OF MERGER 2024-05-03
201001062566 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190531060023 2019-05-31 BIENNIAL STATEMENT 2018-10-01
171018002035 2017-10-18 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161003008474 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State