Name: | ALBION-HOLLEY PENNYSAVER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1964 (61 years ago) |
Entity Number: | 176616 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
KAREN E SAWICZ | Chief Executive Officer | 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2006-05-23 | Address | 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, 14411, 0231, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-05-04 | Address | 170 NORTH MAIN ST, P.O. BOX 231, ALBION, NY, 14411, 1045, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-05-04 | Address | 170 NORTH MAIN ST, P.O. BOX 231, ALBION, NY, 14411, 1045, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2000-05-04 | Address | 170 NORTH MAIN ST, P.O. BOX 231, ALBION, NY, 14411, 1045, USA (Type of address: Service of Process) |
1964-05-20 | 1992-12-11 | Address | 123 N. MAIN ST, ALBION, NY, 14411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006701 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006745 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006134 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120515006092 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100517002635 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State