Name: | 262 WOODWARD AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1992 (32 years ago) |
Entity Number: | 1678995 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 33 bramble road, williamsville, NY, United States, 14221 |
Principal Address: | 262 woodward ave, kenmore, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FERRENTINO | DOS Process Agent | 33 bramble road, williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ROBERT G. WALSH, ESQ., WALSH AND SAMPSON, P.C. | Agent | 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219 |
Name | Role | Address |
---|---|---|
MICHAEL FERRENTINO | Chief Executive Officer | 262 WOODWARD AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 262 WOODWARD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-22 | 2025-01-09 | Address | 262 WOODWARD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2025-01-09 | Address | 3819 S PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
1993-12-28 | 2006-11-22 | Address | 262 WOODWARD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2006-11-22 | Address | 262 WOODWARD AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1993-12-28 | 2006-11-22 | Address | 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
1992-11-09 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-09 | 1993-12-28 | Address | 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219, 0109, USA (Type of address: Service of Process) |
1992-11-09 | 2025-01-09 | Address | 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219, 0109, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003279 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
061122002229 | 2006-11-22 | BIENNIAL STATEMENT | 2006-11-01 |
021107002235 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
981103002048 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
961118002174 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
931228002593 | 1993-12-28 | BIENNIAL STATEMENT | 1993-11-01 |
921109000182 | 1992-11-09 | CERTIFICATE OF INCORPORATION | 1992-11-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State