Entity Number 359268
Status Inactive
NameP.P.I. AFFILIATED GROUP, INC.
CountyErie
Date of registration 03 Jan 1975 (50 years ago) 03 Jan 1975
Date of dissolution 28 Oct 2009 28 Oct 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 2741 TRANSIT RD., ELMA, NY, United States, 14059
Principal Address ZIP code 14059
Address 2741 TRANSIT ROAD, ELMA, NY, United States, 14059
Address ZIP code 14059
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOHN C. ECKIS
Chief Executive Officer
2741 TRANSIT RD P.O.BOX317, ELMA, NY, United States, 14059
THE CORPORATION
DOS Process Agent
2741 TRANSIT ROAD, ELMA, NY, United States, 14059
2005-09-22
2005-09-22
Shares
Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2005-09-22
2005-09-22
Shares
Share type: PAR VALUE, Number of shares: 3332, Par value: 0.01
1993-02-22
2009-01-02
Address
2741 TRANSIT RD. P.O.BOX 317, ELMA, NY, 14059, 0317, USA (Type of address: Principal Executive Office)
1993-02-22
2009-01-02
Address
2741 TRANSIT ROAD, PO BOX 317, ELMA, NY, 14059, 0317, USA (Type of address: Service of Process)
1991-06-27
1993-02-22
Address
2741 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1975-01-03
1991-06-27
Address
4524 NORHT BAILEY AVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
DP-1804796
2009-10-28
DISSOLUTION BY PROCLAMATION
2009-10-28
090102002586
2009-01-02
BIENNIAL STATEMENT
2009-01-01
070122002154
2007-01-22
BIENNIAL STATEMENT
2007-01-01
050922000219
2005-09-22
CERTIFICATE OF AMENDMENT
2005-09-22
20050701007
2005-07-01
ASSUMED NAME CORP INITIAL FILING
2005-07-01
050601002026
2005-06-01
BIENNIAL STATEMENT
2005-01-01
030307002842
2003-03-07
BIENNIAL STATEMENT
2003-01-01
010105002494
2001-01-05
BIENNIAL STATEMENT
2001-01-01
990225002423
1999-02-25
BIENNIAL STATEMENT
1999-01-01
970326002279
1997-03-26
BIENNIAL STATEMENT
1997-01-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts