Name: | SANTE'S SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1962 (63 years ago) |
Entity Number: | 147677 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3700 SENECA ST, WEST SENECA, NY, United States, 14224 |
Principal Address: | 76 BERNICE DRIVE, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A SANTE | Chief Executive Officer | 3519 BROADWAY ST, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
MATTHEW B HERDZIK JR, ATTY | DOS Process Agent | 3700 SENECA ST, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2006-07-21 | Address | 506 WALDEN AVE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2006-07-21 | Address | 506 WALDEN AVE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2004-05-18 | Address | 506 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2004-05-18 | Address | 506 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
1962-05-16 | 2004-05-18 | Address | 10 LAFAYETTE SQUARE, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190910011 | 2019-09-10 | ASSUMED NAME CORP INITIAL FILING | 2019-09-10 |
120509006043 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100604002202 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080514003069 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060721002122 | 2006-07-21 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State