SILVER CREEK LAND CORP.

Name: | SILVER CREEK LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (37 years ago) |
Entity Number: | 1298322 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | 48 DORCHESTER RD, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J O'DONNELL | DOS Process Agent | 48 DORCHESTER RD, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
WILLIAM J O'DONNELL | Chief Executive Officer | 48 DORCHESTER RD., BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2010-03-22 | Address | 5820 MAIN ST, STE 201, WILLIAMVILLE, NY, 14221, 5734, USA (Type of address: Service of Process) |
2000-09-29 | 2010-03-22 | Address | 5820 MAIN ST, STE 201, WILLIAMSVILLE, NY, 14221, 5734, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2010-03-22 | Address | 5820 MAIN ST, STE 201, WILLIAMSVILLE, NY, 14221, 5734, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2000-09-29 | Address | 100 FRANKLIN AVENUE, NUTLEY, NJ, 07110, USA (Type of address: Principal Executive Office) |
1998-10-30 | 2000-09-29 | Address | 100 FRANKLIN AVENUE, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121030002059 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101022002703 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
100322003062 | 2010-03-22 | BIENNIAL STATEMENT | 2008-10-01 |
020927002350 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
000929002629 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State