THE SQUIRE SHOP, INC.

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
Name | Role | Address |
---|---|---|
C/O FARNER & FARNER | DOS Process Agent | 438 MAIN STREET, SUITE 900, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JOYCE KARNOFSKY | Chief Executive Officer | 1245 EDGEWATER CIRCLE, BRADENTON, FL, United States, 34209 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State