Search icon

VILLAGE PARK 4540, INC.

Company Details

Name: VILLAGE PARK 4540, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1994 (31 years ago)
Date of dissolution: 22 Dec 2017
Entity Number: 1868220
ZIP code: 14052
County: Erie
Place of Formation: New York
Principal Address: 1181 QUAKER ROAD, EAST AURORA, NY, United States, 14052
Address: 1181 QUAKER ROAD, AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA B CHUR Chief Executive Officer 4444 GORDON DRIVE, NAPLES, FL, United States, 34102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1181 QUAKER ROAD, AURORA, NY, United States, 14052

History

Start date End date Type Value
2008-11-10 2014-11-14 Address 280 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2008-11-10 2014-11-14 Address 280 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2007-09-06 2013-07-22 Address 280 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2000-12-12 2007-09-06 Address 300 GLEED AVE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Service of Process)
1998-11-25 2008-11-10 Address 300 GLEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171222000211 2017-12-22 CERTIFICATE OF DISSOLUTION 2017-12-22
161122006020 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141114006021 2014-11-14 BIENNIAL STATEMENT 2014-11-01
130722000157 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
121129002060 2012-11-29 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State