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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 AUTUMNVIEW ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LOUIS P GALANES | Chief Executive Officer | 49 AUTUMNVIEW RD, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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