Search icon

LOUIE'S TEXAS RED HOTS, INC.

Company Details

Name: LOUIE'S TEXAS RED HOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1989 (35 years ago)
Entity Number: 1392248
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 49 AUTUMNVIEW RD, WILLIAMSVILLE, NY, United States, 14221
Address: 49 AUTUMNVIEW ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 180000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 AUTUMNVIEW ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LOUIS P GALANES Chief Executive Officer 49 AUTUMNVIEW RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2004-08-27 2004-08-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2004-08-27 2004-08-27 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 0.1
1995-07-12 2005-11-21 Address 49 AUTUMNVIEW RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1989-10-24 2004-08-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1989-10-24 1997-02-28 Address 2484 BAILEY AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113006762 2014-01-13 BIENNIAL STATEMENT 2013-10-01
111201003045 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091023002610 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071030002005 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051121002677 2005-11-21 BIENNIAL STATEMENT 2005-10-01
040827000265 2004-08-27 CERTIFICATE OF AMENDMENT 2004-08-27
031001002802 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011012002415 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991028002257 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971015002417 1997-10-15 BIENNIAL STATEMENT 1997-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State