Name: | ALERON SHARED RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1989 (36 years ago) |
Entity Number: | 1383451 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALERON SHARED RESOURCES, INC. | DOS Process Agent | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SCOTT STENCLIK | Chief Executive Officer | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2020-03-11 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-01 | 2023-10-10 | Address | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2020-03-11 | Address | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010001005 | 2023-10-10 | BIENNIAL STATEMENT | 2023-09-01 |
210903000337 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
200311000859 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
190926060056 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
171201006827 | 2017-12-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State