SOFFERIN ASSOCIATES, INC.

Name: | SOFFERIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1989 (36 years ago) |
Entity Number: | 1406580 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 19 LIMESTONE DR, STE 3, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN C. SOFFERN | Chief Executive Officer | 19 LIMESTONE DR, STE 3, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 LIMESTONE DR, STE 3, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2007-12-12 | Address | C/O ALLIANCE MARKETING, 2741 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2006-01-25 | 2007-12-12 | Address | 2741 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2006-01-25 | 2007-12-12 | Address | C/O ALLIANCE MARKETING, 2741 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2006-01-25 | Address | 19 LIMESTONE DR., SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2006-01-25 | Address | 19 LIMESTONE DR., SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002197 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120105002640 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091229002296 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071212002473 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060125002905 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State