CORNER SAVER ENTERPRISES, INC.

Name: | CORNER SAVER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1989 (36 years ago) |
Entity Number: | 1366376 |
ZIP code: | 14136 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 12040 ANGELL RD, SILVER CREEK, NY, United States, 14136 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS D BURGHARDT | Chief Executive Officer | 12040 ANGELL RD, SILVER CREEK, NY, United States, 14136 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12040 ANGELL RD, SILVER CREEK, NY, United States, 14136 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-30 | 2013-07-17 | Address | 12040 ANGELL ROAD, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office) |
2005-08-26 | 2013-07-17 | Address | 3467 RT 20 BOX 85, SHERIDAN, NY, 14135, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2009-07-30 | Address | 12041 ANGELL RD, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office) |
1997-07-08 | 2013-07-17 | Address | PO BOX 85, SHERIDAN, NY, 14135, USA (Type of address: Service of Process) |
1997-07-08 | 2005-08-26 | Address | 3467 ROUTE 20, POB 85, SHERIDAN, NY, 14135, 0085, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717002414 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110722002499 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
100727000416 | 2010-07-27 | CERTIFICATE OF AMENDMENT | 2010-07-27 |
090730002645 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
070717002819 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State