Search icon

WILLIAM JULICHER AUTO SALES, INC.

Company Details

Name: WILLIAM JULICHER AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1313912
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 1115 East Ferry Street, Buffalo, NY, United States, 14211
Principal Address: 406 Cottonwood Drive, Buffalo, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A JULICHER Chief Executive Officer 1115 EAST FERRY STREET, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1115 East Ferry Street, Buffalo, NY, United States, 14211

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 4450 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 1115 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2009-02-12 2025-01-15 Address 4450 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-02-17 2025-01-15 Address 4450 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1997-03-20 2005-02-17 Address 1115 E FERRY ST, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1997-03-20 2009-02-12 Address 406 COTTONWOOD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-03-20 2005-02-17 Address 1115 E FERRY ST, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1994-12-20 1997-03-20 Address 1115 FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1993-03-09 1997-03-20 Address 1354 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1993-03-09 1997-03-20 Address 1346 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250115004497 2025-01-15 BIENNIAL STATEMENT 2025-01-15
130306002346 2013-03-06 BIENNIAL STATEMENT 2013-01-01
090212002855 2009-02-12 BIENNIAL STATEMENT 2009-01-01
050217002190 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030203002781 2003-02-03 BIENNIAL STATEMENT 2003-01-01
010117002351 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990310002278 1999-03-10 BIENNIAL STATEMENT 1999-01-01
970320002264 1997-03-20 BIENNIAL STATEMENT 1997-01-01
941220000037 1994-12-20 CERTIFICATE OF AMENDMENT 1994-12-20
940119002320 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State