Name: | GELIA, WELLS AND MOHR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1960 (64 years ago) |
Entity Number: | 133633 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GELIA, WELLS AND MOHR, INC. | DOS Process Agent | 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JAMES L PHIPPS | Chief Executive Officer | 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-09 | 2020-12-01 | Address | 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2009-07-09 | 2015-11-09 | Address | 390 YOUNGS ROAD, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
1999-02-09 | 2015-11-09 | Address | 11342 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1999-02-09 | 2009-07-09 | Address | 11342 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1999-02-09 | 2015-11-09 | Address | 11342 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061751 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006331 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006959 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
151109002006 | 2015-11-09 | BIENNIAL STATEMENT | 2014-12-01 |
090709000783 | 2009-07-09 | CERTIFICATE OF CHANGE | 2009-07-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State