Name: | PAULA ANNE SEPANIK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1993 (32 years ago) |
Entity Number: | 1706592 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 481 CHAIRFACTORY ROAD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA ANNE SEPANIK, INC. | DOS Process Agent | 481 CHAIRFACTORY ROAD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
PAULA SEPANIK | Chief Executive Officer | 481 CHAIRFACTORY ROAD, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2018-01-09 | Address | 3573 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2009-04-08 | 2018-01-09 | Address | 3573 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-04-08 | 2018-01-09 | Address | 3573 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2001-03-28 | 2009-04-08 | Address | 22 PACIFIC AVE, LACK, NY, 14218, USA (Type of address: Principal Executive Office) |
1994-05-10 | 2009-04-08 | Address | 22 PACIFIC AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109006026 | 2018-01-09 | BIENNIAL STATEMENT | 2017-03-01 |
130701002455 | 2013-07-01 | BIENNIAL STATEMENT | 2013-03-01 |
110322002286 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090408003300 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
050427002042 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State