Search icon

A&U ADVERTISING INC.

Company Details

Name: A&U ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1993 (32 years ago)
Entity Number: 1703353
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203
Principal Address: 506 THEATRE PLACE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH S ANDREWLAVAGE Chief Executive Officer 506 THEATRE PLACE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161433374
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-08 1995-10-16 Address 25 EAST HURON STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1994-03-08 1995-10-16 Address 25 EAST HURON STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1994-03-08 2010-03-25 Address 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-02-17 1994-03-08 Address C/O BRUCE W. HOOVER, 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101104000414 2010-11-04 CERTIFICATE OF AMENDMENT 2010-11-04
100325000878 2010-03-25 CERTIFICATE OF CHANGE 2010-03-25
030312002443 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010319002602 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990304002272 1999-03-04 BIENNIAL STATEMENT 1999-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State