Name: | GREAT LAKES ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1963 (62 years ago) |
Entity Number: | 156590 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CHRISTIAN KAMM | Chief Executive Officer | 20325 CENTER BRIDGE RD, STE 600, ROCKY RIVER, OH, United States, 44116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-15 | 2001-04-27 | Address | 20325 CENTER BRIDGE RD., SUITE 610, ROCKY RIVER, OH, 44116, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1999-04-15 | Address | 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1999-04-15 | Address | 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1999-04-15 | Address | 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1972-10-17 | 1992-12-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
010427002085 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
990415002049 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970417002739 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
000044003819 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State