Name: | PROFESSIONAL BUSINESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (37 years ago) |
Entity Number: | 1160595 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 275 NORTHPOINTE PKWY, STE 50, AMHERST, NY, United States, 14228 |
Contact Details
Phone +1 716-566-4511
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A MAHER | Chief Executive Officer | 275 NORTHPOINTE PKWY, STE 50, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 NORTHPOINTE PKWY, STE 50, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2013-12-13 | Address | 50 ALCONA AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
2007-12-12 | 2013-12-13 | Address | 50 ALCONA AVENUE, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2013-12-13 | Address | 50 ALCONA AVENUE, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office) |
2001-12-04 | 2007-12-12 | Address | 50 ALCONA AVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
1997-12-11 | 2007-12-12 | Address | 50 ALCONA AVE, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131213002179 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
120103002056 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091215003011 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071212002426 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060113002871 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State