Entity Number 1321994
Status Inactive
NameCOLLINS CONCESSIONS, INC.
CountyErie
Date of registration 31 Jan 1989 (36 years ago) 31 Jan 1989
Date of dissolution 28 Jan 2009 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
THE CORPORATION
DOS Process Agent
1472 EXCHANGE STREET, ALDEN, NY, United States, 14004
THOMAS COLLINS
Chief Executive Officer
8621 EARL THOMAS AVENUE, NIAGARA FALLS, Canada, L2E6X-8
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)
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