Search icon

STORK REALTY CORP.

Company Details

Name: STORK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703665
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3050 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224
Principal Address: CARLOS A SANTOS MD, 3050 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS A SANTOS MD DOS Process Agent 3050 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
CARLOS A SANTOS MD Chief Executive Officer 3050 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Legal Entity Identifier

LEI Number:
254900OYXR3C863PUI97

Registration Details:

Initial Registration Date:
2020-07-02
Next Renewal Date:
2025-07-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1994-04-06 2017-02-03 Address 960 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1994-04-06 2017-02-03 Address 4845 TRANSIT ROAD, LANCASTER, NY, 14043, USA (Type of address: Principal Executive Office)
1993-02-18 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-18 2017-02-03 Address 160 NORTH STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060481 2020-07-21 BIENNIAL STATEMENT 2019-02-01
170203002002 2017-02-03 BIENNIAL STATEMENT 2017-02-01
030325002868 2003-03-25 BIENNIAL STATEMENT 2003-02-01
010309002390 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990315002424 1999-03-15 BIENNIAL STATEMENT 1999-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State