Name: | LESTER H. WEDEKINDT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1957 (68 years ago) |
Entity Number: | 163367 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3290 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H LESTER WEDEKINDT | Chief Executive Officer | 3290 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3290 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 1997-02-18 | Address | 3290 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1993-05-04 | 1997-02-18 | Address | 3290 DELAWARE AVENUE, KENMORE, NY, 14217, 1796, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1997-02-18 | Address | 3290 DELAWARE AVENUE, KENMORE, NY, 14217, 1796, USA (Type of address: Principal Executive Office) |
1963-06-07 | 1994-03-22 | Address | 3290 DELAWARE AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1957-02-04 | 1963-06-07 | Address | 326 HIGH ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304002227 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110407002814 | 2011-04-07 | BIENNIAL STATEMENT | 2011-02-01 |
090204002820 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070228002273 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050323002361 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State