Search icon

PLAN ADMINISTRATORS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAN ADMINISTRATORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (32 years ago)
Entity Number: 1775712
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: C/OMAGAVERN MAGAVEN&GRIMM LLP, 3080 DELAWARE AVE, KENMORE, NY, United States, 14217
Principal Address: 3849 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R CHISHOLM Chief Executive Officer 3849 DELAWARE AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
PLAN ADMINISTRATORS OF NEW YORK, INC. DOS Process Agent C/OMAGAVERN MAGAVEN&GRIMM LLP, 3080 DELAWARE AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2014-01-10 2020-09-22 Address 3080 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2007-11-13 2011-11-21 Address 100 COLVIN WOODS PKWY, STE 100, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2007-11-13 2011-11-21 Address 100 COLVIN WOODS PKWY, STE 100, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1999-12-09 2014-01-10 Address C/O HURWITZ & FINE, P.C., 1300 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-12-29 2007-11-13 Address PO BOX 4188, 1189 KENMORE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200922060191 2020-09-22 BIENNIAL STATEMENT 2019-11-01
140110002222 2014-01-10 BIENNIAL STATEMENT 2013-11-01
111121002046 2011-11-21 BIENNIAL STATEMENT 2011-11-01
100416003059 2010-04-16 BIENNIAL STATEMENT 2009-11-01
071113002313 2007-11-13 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State