Name: | CHARLES D. SNYDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1994 (31 years ago) |
Entity Number: | 1803015 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 459 SNYDER ROAD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES D. SNYDER | Chief Executive Officer | 459 SNYDER ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
CHARLES D. SNYDER, INC. | DOS Process Agent | 459 SNYDER ROAD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 459 SNYDER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2025-05-06 | Address | 459 SNYDER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2024-03-27 | 2024-03-27 | Address | 459 SNYDER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2025-05-06 | Address | 459 SNYDER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004152 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
240327001651 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220328002125 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
180321006233 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160307006287 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State