Name: | CHASON DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1994 (31 years ago) |
Entity Number: | 1872096 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 105 AFFINITY LN, BUFFALO, NY, United States, 14215 |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MARK CHASON | Chief Executive Officer | 105 AFFINITY LN, BUFFALO, NY, United States, 14215 |
Number | Type | End date |
---|---|---|
10311209977 | CORPORATE BROKER | 2025-05-31 |
109919972 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401325254 | REAL ESTATE SALESPERSON | 2025-01-10 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 105 AFFINITY LN, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2023-07-05 | 2023-07-05 | Address | 105 AFFINITY LN, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-12-02 | Address | 105 AFFINITY LN, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-12-02 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002145 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230705002643 | 2023-07-05 | BIENNIAL STATEMENT | 2022-12-01 |
201216060150 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
181204006668 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007164 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State