Name: | SUTTON HOMES OF ERIE COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1988 (37 years ago) |
Entity Number: | 1294039 |
ZIP code: | 14026 |
County: | Erie |
Place of Formation: | New York |
Address: | 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, United States, 14026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
ANTHONY J CUTAIA | Chief Executive Officer | 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, United States, 14026 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-05 | Address | 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2024-04-09 | 2024-04-05 | Address | 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-04-05 | 2024-04-05 | Address | 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002922 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
240409003651 | 2024-04-05 | RESTATED CERTIFICATE | 2024-04-05 |
210628000530 | 2021-06-28 | BIENNIAL STATEMENT | 2021-06-28 |
200715060154 | 2020-07-15 | BIENNIAL STATEMENT | 2018-09-01 |
120920002172 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State