PLAN ADMINISTRATORS OF NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
PAUL R CHISHOLM | Chief Executive Officer | 3849 DELAWARE AVE, KENMORE, NY, United States, 14217 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State