Name: | 2000 KENSINGTON AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1987 (38 years ago) |
Entity Number: | 1150692 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216 |
Address: | 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BUEME | Chief Executive Officer | 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
2000 KENSINGTON AVENUE, INC. | DOS Process Agent | 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-03-31 | Address | 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-05-08 | Address | 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-03-31 | Address | 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004536 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230508002328 | 2023-05-08 | BIENNIAL STATEMENT | 2023-03-01 |
210301060499 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305061083 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006722 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State