Search icon

496268 NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD D JAMES Chief Executive Officer PO BOX 377, NORTH BOSTON, NY, United States, 14110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 377, NORTH BOSTON, NY, United States, 14110

History

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)

Filings

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