Name: | 1205 DELAWARE AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1961 (64 years ago) |
Entity Number: | 140611 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 510 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Principal Address: | 510 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS M TRIPI SR | Chief Executive Officer | 510 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
BEST WESTERN ON THE AVENUE | DOS Process Agent | 510 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2013-10-11 | Address | 510 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2013-10-11 | Address | 510 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1995-05-22 | 2007-08-29 | Address | 510 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2007-08-29 | Address | 510 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1961-08-30 | 1995-05-22 | Address | 1205 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806060839 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170814006151 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
131011006458 | 2013-10-11 | BIENNIAL STATEMENT | 2013-08-01 |
090813002623 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070829002392 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State