Name: | 496268 NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1988 (36 years ago) |
Entity Number: | 1306255 |
ZIP code: | 14110 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 377, NORTH BOSTON, NY, United States, 14110 |
Principal Address: | 26 ALLAURA BLVD, UNIT 3, AURORA, Canada |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D JAMES | Chief Executive Officer | PO BOX 377, NORTH BOSTON, NY, United States, 14110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 377, NORTH BOSTON, NY, United States, 14110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | PO BOX 377, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2016-12-16 | Address | 26 ALLAURA BLVD, UNIT 3, AURORA, ONTARIO, CAN (Type of address: Principal Executive Office) |
2002-10-31 | 2010-11-18 | Address | 305 INDUSTRIAL PKWY / UNIT 10, PO BOX 28530, AURORA, ONTARIO, CAN (Type of address: Principal Executive Office) |
1996-12-10 | 2002-10-31 | Address | 26 ALLAURA BLVD, UNIT 3, PO BOX 28530, AURORA ONTARIO, CAN (Type of address: Principal Executive Office) |
1996-12-10 | 2024-03-06 | Address | PO BOX 377, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 2024-03-06 | Address | PO BOX 377, NORTH BOSTON, NY, 14110, USA (Type of address: Service of Process) |
1993-01-29 | 1996-12-10 | Address | 26 ALLAURA BLVD., P.O. BOX 433, AURORA ONTARIO, CAN (Type of address: Principal Executive Office) |
1993-01-29 | 1996-12-10 | Address | 26 ALLAURA BLVD., P.O. BOX 433, AURORA ONTARIO, CAN (Type of address: Chief Executive Officer) |
1991-06-27 | 1993-11-18 | Address | PO BOX 377, NORTH BOSTON, NY, 14110, USA (Type of address: Service of Process) |
1988-11-15 | 1991-06-27 | Address | 20 CATHEDRAL PARK, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001350 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
161216006178 | 2016-12-16 | BIENNIAL STATEMENT | 2016-11-01 |
160906006698 | 2016-09-06 | BIENNIAL STATEMENT | 2014-11-01 |
130117002113 | 2013-01-17 | BIENNIAL STATEMENT | 2012-11-01 |
101118002475 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081114002794 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061106002864 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041222002312 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
021031002387 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001122002254 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State