Name: | 313 WEST FERRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1990 (35 years ago) |
Entity Number: | 1455266 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON ALSHEIMER | Chief Executive Officer | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
C/O MICHAEL M BLINKOFF | DOS Process Agent | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-14 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-03 | 2024-06-12 | Address | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2024-06-12 | Address | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000549 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
200601060322 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190103060700 | 2019-01-03 | BIENNIAL STATEMENT | 2018-06-01 |
160630006105 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140912006027 | 2014-09-12 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State