8229, INC.

Name: | 8229, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1989 (36 years ago) |
Entity Number: | 1382478 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 26 WILLIAMSTOWN CT, APT 12, BUFFALO, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 WILLIAMSTOWN CT, APT 12, BUFFALO, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
RICHARD J BOYD | Chief Executive Officer | 26 WILLIAMSTOWN CT, APT 12, BUFFALO, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 2013-09-17 | Address | 19 FIRETHORN COURT, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2013-09-17 | Address | 19 FIRETHORN COURT, E. AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2013-09-17 | Address | 19 FIRETHORN COURT, E. AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1989-09-06 | 1995-07-14 | Address | 19 FIRETHORN COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130917002212 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
111005002333 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090902002449 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070829002479 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051103002790 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State