Name: | AMHERST FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1990 (35 years ago) |
Date of dissolution: | 25 Feb 2025 |
Entity Number: | 1445817 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 2001 NIAGARA FALLS BLVD., SUITE 1, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMHERST FINANCIAL SERVICES, INC. | DOS Process Agent | 2001 NIAGARA FALLS BLVD., SUITE 1, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
ROBERT C. MONIN, CFP | Chief Executive Officer | 2001 NIAGARA FALLS BLVD., SUITE 1, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2025-03-05 | Address | 2001 NIAGARA FALLS BLVD., SUITE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2025-03-05 | Address | 2001 NIAGARA FALLS BLVD., SUITE 1, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2016-05-10 | 2020-05-04 | Address | 531 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221, 5773, USA (Type of address: Service of Process) |
1993-07-29 | 2016-05-10 | Address | 531 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-07-29 | 2020-05-04 | Address | 531 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000178 | 2025-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-25 |
200504060528 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006396 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510007153 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506007124 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State