MOUNT ALBION PLAZA AMERICA INC.

Name: | MOUNT ALBION PLAZA AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1990 (35 years ago) |
Entity Number: | 1425703 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3425 HARVESTER RD, UNIT 105, BURLINGTON, ON, Canada, L7N-3N1 |
Address: | 476 WHITE HAVEN RD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS SERAFINI | Chief Executive Officer | 3425 HARVESTER RD, UNIT 105, BURLINGTON, ON, Canada, L7N-3NI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 476 WHITE HAVEN RD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2012-04-10 | Address | 3425 HARVESTER RD, UNIT 105, BURLINGTON, CAN (Type of address: Principal Executive Office) |
2008-05-02 | 2012-04-10 | Address | 3425 HARVESTER RD, UNIT 105, BURLINGTON, CAN (Type of address: Chief Executive Officer) |
1998-03-31 | 2008-05-02 | Address | 499 KING STREET EAST, HAMILTON, CAN (Type of address: Principal Executive Office) |
1998-03-31 | 2008-05-02 | Address | 499 KING STREET EAST, HAMILTON, CAN (Type of address: Service of Process) |
1998-03-31 | 2008-05-02 | Address | 499 KING STREET EAST, HAMILTON, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120410002669 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100316002028 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080502002419 | 2008-05-02 | BIENNIAL STATEMENT | 2008-02-01 |
060328002962 | 2006-03-28 | BIENNIAL STATEMENT | 2006-02-01 |
040305002207 | 2004-03-05 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State