STOR-PARK OF WESTERN NEW YORK, INC.

Name: | STOR-PARK OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1989 (36 years ago) |
Entity Number: | 1396355 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2074 Lockport Rd, Niagara Falls, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R. GAINES | Chief Executive Officer | 8471 DONNA DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2074 Lockport Rd, Niagara Falls, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2001-10-04 | Address | 800 BLANVILLE RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
1999-10-26 | 2001-10-04 | Address | 4701 MILITARY RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2001-10-04 | Address | 8471 DONNA DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 1999-10-26 | Address | 800 BLANVILLE RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
1997-11-04 | 1999-10-26 | Address | 4701 MILITARY RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908002260 | 2022-09-08 | BIENNIAL STATEMENT | 2021-10-01 |
131030002073 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
091002002226 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
051118002932 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031002002824 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State