Search icon

115 E. PUTNAM AVENUE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 115 E. PUTNAM AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1992 (33 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 1675980
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 25 S CHARLES STREET, BALTIMORE, MD, United States, 21201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LINDA J. WEINBERG Chief Executive Officer 25 S CHARLES STREET, BALTIMORE, MD, United States, 21201

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0292700
State:
CONNECTICUT

History

Start date End date Type Value
2010-10-28 2012-05-15 Address 1 M&T PLAZA, 12TH FL, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2006-11-01 2010-10-28 Address ONE M&T PLAZA, BUFFALO, NY, 14203, 2399, USA (Type of address: Service of Process)
2004-11-23 2006-11-01 Address ONE M&T PLAZA, BUFFALO, NY, 14203, 2399, USA (Type of address: Service of Process)
2004-11-23 2006-11-01 Address ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1495, USA (Type of address: Principal Executive Office)
2002-10-02 2006-11-01 Address ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1495, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150909000380 2015-09-09 CERTIFICATE OF MERGER 2015-09-11
121001006157 2012-10-01 BIENNIAL STATEMENT 2012-10-01
120515000249 2012-05-15 CERTIFICATE OF CHANGE 2012-05-15
101028002166 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081021002412 2008-10-21 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State