Entity Number 4283095
Status Inactive
NameC-REZULTS SOLUTIONS INC.
CountyErie
Date of registration 14 Aug 2012 (12 years ago) 14 Aug 2012
Date of dissolution 03 Jun 2019 03 Jun 2019
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 79 HARDWOOD RD, GLENWOOD, NY, United States, 14069
Address ZIP code 14069
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
79 HARDWOOD RD, GLENWOOD, NY, United States, 14069
DAVID CZAPLICKI
Chief Executive Officer
79 HARDWOOD RD, GLENWOOD, NY, United States, 14069
2014-08-11
2015-08-03
Address
2791 CHRISTOPHER BLVD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2014-08-11
2015-08-03
Address
2791 CHRISTOPHER BLVD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2012-08-14
2015-06-29
Address
2791 CHRISTOPHER BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
190603000917
2019-06-03
CERTIFICATE OF DISSOLUTION
2019-06-03
160808006022
2016-08-08
BIENNIAL STATEMENT
2016-08-01
150803002030
2015-08-03
AMENDMENT TO BIENNIAL STATEMENT
2014-08-01
150629000986
2015-06-29
CERTIFICATE OF CHANGE
2015-06-29
140811007157
2014-08-11
BIENNIAL STATEMENT
2014-08-01
120827000784
2012-08-27
CERTIFICATE OF AMENDMENT
2012-08-27
120814000133
2012-08-14
CERTIFICATE OF INCORPORATION
2012-08-14
Date of last update: 23 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts