Name: | 1101 MAPLE RD., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834109 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 12147 liberia rd., EAST AURORA, NY, United States, 14052 |
Principal Address: | 1101 MAPLE RD., ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER P BASCHMANN | Chief Executive Officer | 1101 MAPLE RD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 12147 liberia rd., EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2023-02-07 | Address | 1101 MAPLE RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2023-02-07 | Address | PO BOX 320, 1101 MAPLE RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2008-07-21 | 2020-07-08 | Address | PO BOX 320, 1101 MAPLE RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1996-07-24 | 2012-07-20 | Address | PO BOX 320, 1101 MAPLE RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1996-07-24 | 2023-02-07 | Address | 1101 MAPLE RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207002073 | 2023-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-06 |
220829001150 | 2022-08-29 | BIENNIAL STATEMENT | 2022-07-01 |
200708060097 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
160708006537 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140826006181 | 2014-08-26 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State