AMHERST 1942, INC.

Name: | AMHERST 1942, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1964 (61 years ago) |
Entity Number: | 173437 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 2805 ELLWOOD AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH BAUDA | Chief Executive Officer | 2805 ELLWOOD AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
DONALD SCHALK | DOS Process Agent | 2805 ELLWOOD AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2000-02-29 | Address | 550 NORTH FRENCH RD, AMHERST, NY, 14228, 2123, USA (Type of address: Service of Process) |
1998-01-13 | 2000-02-29 | Address | 550 NORTH FRENCH RD, AMHERST, NY, 14228, 2123, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2000-02-29 | Address | 550 NORTH FRENCH RD, AMHERST, NY, 14228, 2123, USA (Type of address: Principal Executive Office) |
1994-04-29 | 1998-01-13 | Address | DONALD D SCHALK, 550 NORTH FRENCH ROAD, AMHERST, NY, 14228, 2123, USA (Type of address: Service of Process) |
1994-04-29 | 1998-01-13 | Address | JOSEPH S. BAUDA, 550 NORTH FRENCH ROAD, AMHERST, NY, 14228, 2123, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011226002163 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000229003079 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
980113002425 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940429002163 | 1994-04-29 | BIENNIAL STATEMENT | 1994-01-01 |
930521002032 | 1993-05-21 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State