Search icon

C-REZULTS SOLUTIONS INC.

Print

Details

Entity Number 4283095

Status Inactive

NameC-REZULTS SOLUTIONS INC.

CountyErie

Date of registration 14 Aug 2012 (12 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

79 HARDWOOD RD, GLENWOOD, NY, United States, 14069

Chief Executive Officer

Name Role Address

DAVID CZAPLICKI

Chief Executive Officer

79 HARDWOOD RD, GLENWOOD, NY, United States, 14069

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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