Search icon

262 WOODWARD AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 262 WOODWARD AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 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

DOS Process Agent

Name Role Address
MICHAEL FERRENTINO DOS Process Agent 33 bramble road, williamsville, NY, United States, 14221

Agent

Name Role Address
ROBERT G. WALSH, ESQ., WALSH AND SAMPSON, P.C. Agent 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Chief Executive Officer

Name Role Address
MICHAEL FERRENTINO Chief Executive Officer 262 WOODWARD AVENUE, KENMORE, NY, United States, 14217

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State