Name: | F & P ENTERPRISES OF AMHERST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1990 (35 years ago) |
Entity Number: | 1485651 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 166 Leisurewood, Akron, NY, United States, 14001 |
Address: | 166 LEISUREWOOD, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MELAND. | Chief Executive Officer | 166 LEISUREWOOD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
F&P ENTERPRISES OF AMHERST, INC. | DOS Process Agent | 166 LEISUREWOOD, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2022-10-21 | Address | 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2019-01-02 | 2022-10-21 | Address | 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2020-12-02 | Address | 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2017-01-17 | 2019-01-02 | Address | 10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2017-01-17 | 2019-01-02 | Address | 10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130002521 | 2023-01-30 | BIENNIAL STATEMENT | 2022-11-01 |
221021002830 | 2021-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-11 |
201202061884 | 2020-12-02 | BIENNIAL STATEMENT | 2020-11-01 |
190102060950 | 2019-01-02 | BIENNIAL STATEMENT | 2018-11-01 |
170117006186 | 2017-01-17 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State