Search icon

COLLINS CONCESSIONS, INC.

Print

Details

Entity Number 1321994

Status Inactive

NameCOLLINS CONCESSIONS, INC.

CountyErie

Date of registration 31 Jan 1989 (36 years ago)

Date of dissolution 28 Jan 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 8621 EARL THOMAS AVENUE, NIAGARA FALLS, Canada, L2E6X-8

Principal Address ZIP code

Address 1472 EXCHANGE STREET, ALDEN, NY, United States, 14004

Address ZIP code 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1472 EXCHANGE STREET, ALDEN, NY, United States, 14004

Chief Executive Officer

Name Role Address

THOMAS COLLINS

Chief Executive Officer

8621 EARL THOMAS AVENUE, NIAGARA FALLS, Canada, L2E6X-8

History

Start date End date Type Value

1990-05-16

1996-08-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1990-05-16

1996-08-05

Shares

Share type: PAR VALUE, Number of shares: 3000, Par value: 100

1989-01-31

1990-05-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1989-01-31

1994-01-28

Address

1472 EXCHANGE STREET, ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1745807

2009-01-28

DISSOLUTION BY PROCLAMATION

2009-01-28

090121002557

2009-01-21

BIENNIAL STATEMENT

2009-01-01

070126002349

2007-01-26

BIENNIAL STATEMENT

2007-01-01

050317002221

2005-03-17

BIENNIAL STATEMENT

2005-01-01

030321002769

2003-03-21

BIENNIAL STATEMENT

2003-01-01

010214002457

2001-02-14

BIENNIAL STATEMENT

2001-01-01

990112002281

1999-01-12

BIENNIAL STATEMENT

1999-01-01

970218002683

1997-02-18

BIENNIAL STATEMENT

1997-01-01

960805000431

1996-08-05

CERTIFICATE OF AMENDMENT

1996-08-05

940128002037

1994-01-28

BIENNIAL STATEMENT

1994-01-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts