Name: | BEN GARELICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1960 (65 years ago) |
Entity Number: | 129056 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5001 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5001 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PETER MANKA | Chief Executive Officer | 5001 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 1998-05-14 | Address | 5001 TRANSIT ROAD, CLARENCE, NY, 14221, USA (Type of address: Service of Process) |
1995-04-12 | 1998-05-14 | Address | 295 MAIN ST ROOM 118, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 1998-05-14 | Address | 295 MAIN ST ROOM 118, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1995-04-12 | 1997-12-05 | Address | 295 MAIN ST ROOM 118, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1960-05-24 | 1995-04-12 | Address | 86 W. CHIPPEWA ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100517003218 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080523002118 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060508002182 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040512002215 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020423002620 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State