WILLIAM JAMES DEVELOPMENT CORPORATION

Name: | WILLIAM JAMES DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1985 (40 years ago) |
Entity Number: | 1012775 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 2870 AMSDELL ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2870 AMSDELL ROAD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
WILLIAM J HANNA JR | Chief Executive Officer | 2870 AMSDELL ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-10 | 2009-08-04 | Address | S-4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2007-08-10 | 2009-08-04 | Address | S-4179 LAKESHORE RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2007-08-10 | 2009-08-04 | Address | S-4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2007-08-10 | Address | 4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2007-08-10 | Address | RODNEYS RESTAURANT, 4179 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002380 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110727002752 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090804002504 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
070810002583 | 2007-08-10 | BIENNIAL STATEMENT | 2007-07-01 |
050930002533 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State