2 WILLOWRIDGE COURT, INC.

Name: | 2 WILLOWRIDGE COURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1994 (31 years ago) |
Entity Number: | 1808810 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3860 BROADWAY, CHEEKTOWAGA, NY, United States, 14227 |
Address: | 2 WILLOWRIDGE COURT, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ODENBACH | Chief Executive Officer | 3860 BROADWAY, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WILLOWRIDGE COURT, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2020-04-02 | Address | 2460 SENECA ST, W SENECA, NY, 14210, USA (Type of address: Principal Executive Office) |
2006-04-24 | 2014-04-08 | Address | 2460 SENECA ST, W SENECA, NY, 14210, USA (Type of address: Principal Executive Office) |
2006-04-24 | 2020-04-02 | Address | 2460 SENECA STREET, W SENECA, NY, 14210, USA (Type of address: Chief Executive Officer) |
2004-04-26 | 2006-04-24 | Address | SCOTTSDALE DISTRIBUTING, 2460 SENECA ST, W SENECA, NY, 14210, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2004-04-26 | Address | 2460 SENECA STREET, WEST SENECA, NY, 14210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060742 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180906006704 | 2018-09-06 | BIENNIAL STATEMENT | 2018-04-01 |
160415006228 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140408007193 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120607002615 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State