Name: | D&B AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1989 (36 years ago) |
Entity Number: | 1383065 |
ZIP code: | 14085 |
County: | Erie |
Place of Formation: | New York |
Address: | 2652 PLEASANT AVE., LAKEVIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE M WELLER | Chief Executive Officer | 2652 PLEASANT AVE., LAKEVIEW, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
JOANNE M WELLER | DOS Process Agent | 2652 PLEASANT AVE., LAKEVIEW, NY, United States, 14085 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2009-08-24 | Address | 2652 PLEASANT AVE., LAKEVIEW, NY, 14085, USA (Type of address: Service of Process) |
1999-11-01 | 2009-08-24 | Address | 2652 PLEASANT AVE., LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2009-08-24 | Address | 2652 PLEASANT AVE., LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1999-11-01 | Address | 81 2 MILE CREEK RD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1999-11-01 | Address | 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1995-07-18 | Address | 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1999-11-01 | Address | 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Service of Process) |
1989-09-08 | 1993-05-13 | Address | 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001002204 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
090824002118 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
071030002249 | 2007-10-30 | BIENNIAL STATEMENT | 2007-09-01 |
051103003565 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030922002468 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
010918002240 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
991101002002 | 1999-11-01 | BIENNIAL STATEMENT | 1999-09-01 |
950718002081 | 1995-07-18 | BIENNIAL STATEMENT | 1993-09-01 |
930513002873 | 1993-05-13 | BIENNIAL STATEMENT | 1992-09-01 |
C052909-4 | 1989-09-08 | CERTIFICATE OF INCORPORATION | 1989-09-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State