Name: | STATUS LIMOUSINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1987 (38 years ago) |
Entity Number: | 1188451 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 799 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
MICHAEL A SECCHIAROLI | Chief Executive Officer | 799 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 2008-10-10 | Address | 3170 DELAWARE AVENUE, SUITE A, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2008-10-10 | Address | 3170 DELAWARE AVENUE, SUITE A, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2008-10-10 | Address | 3170 DELAWARE AVENUE, SUITE A, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1993-02-23 | 1993-08-17 | Address | 975 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1993-08-17 | Address | 975 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701007198 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130712006062 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110725002108 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090707002172 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
081010002462 | 2008-10-10 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State