Name: | GOTTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1896 (129 years ago) |
Entity Number: | 15330 |
ZIP code: | 14202 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 60 DINGENS ST, BUFFALO, NY, United States, 14206 |
Address: | 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY C HIGGINS | Chief Executive Officer | 60 DINGENS ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
DUKE HOLZMAN YAEGER & PHOTIADIS LLP | DOS Process Agent | 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-12 | 1997-06-04 | Address | 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1966-05-09 | 1993-02-12 | Address | 999 BEAHAN RD., P.O. BOX H., WESTGATE BRANCH, NY, USA (Type of address: Service of Process) |
1896-01-02 | 1966-05-09 | Address | 8 THOMPSON ST., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970604002449 | 1997-06-04 | BIENNIAL STATEMENT | 1996-01-01 |
930212000398 | 1993-02-12 | CERTIFICATE OF CHANGE | 1993-02-12 |
Z008239-2 | 1979-12-18 | ASSUMED NAME CORP INITIAL FILING | 1979-12-18 |
558119-5 | 1966-05-09 | CERTIFICATE OF AMENDMENT | 1966-05-09 |
7671-89 | 1950-01-09 | CERTIFICATE OF AMENDMENT | 1950-01-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State