ALTERNATIVE INFORMATION SYSTEMS, INC.

Name: | ALTERNATIVE INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1988 (37 years ago) |
Entity Number: | 1239094 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 461 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 565 Wendt Rd, Angola, NY, United States, 14006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL D. CONLEY | Chief Executive Officer | 565 WENDT RD, ANGOLA, NY, United States, 14006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 6030 WHITEGATE CROSSING, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 565 WENDT RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2024-12-10 | Address | 489 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-04-07 | 2024-12-10 | Address | 6030 WHITEGATE CROSSING, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2008-08-28 | Address | 4248 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004000 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
080828000490 | 2008-08-28 | CERTIFICATE OF CHANGE | 2008-08-28 |
020208002585 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000301002882 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
980212002120 | 1998-02-12 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State