CFR REGULATORY SERVICES, INC.

Name: | CFR REGULATORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1993 (32 years ago) |
Entity Number: | 1761756 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 12 saybrook drive, LANCASTER, NY, United States, 14086 |
Principal Address: | 29 STONY BROOK DRIVE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY WELLS | Chief Executive Officer | 29 STONY BROOK DRIVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 12 saybrook drive, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2023-06-08 | Address | 29 STONY BROOK DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2023-06-08 | Address | 29 STONY BROOK DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2012-02-21 | 2013-10-11 | Address | 126 CHAPIN PKWY, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
2012-02-21 | 2013-10-11 | Address | 126 CHAPIN PKWY, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2012-02-21 | 2013-10-11 | Address | 126 CHAPIN PKWY, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608002091 | 2023-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-19 |
191002060851 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005007344 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151001006378 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131011006072 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State