Search icon

PENSION SERVICES OF WESTERN NEW YORK, INC.

Company Details

Name: PENSION SERVICES OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1995 (30 years ago)
Date of dissolution: 07 Jun 2012
Entity Number: 1896116
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 950A UNION RD, W. SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950A UNION RD, W. SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
THERESA M RENKAS Chief Executive Officer 950A UNION RD, W. SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161475175
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-25 2003-02-14 Address 950 A UNION RD, SUITE 31, WEST SENECA, NY, 14224, 3445, USA (Type of address: Chief Executive Officer)
1997-02-25 2003-02-14 Address 950 A UNION RD, SUITE 31, WEST SENECA, NY, 14224, 3445, USA (Type of address: Principal Executive Office)
1997-02-25 2003-02-14 Address 950 A UNION RD, SUITE 31, WEST SENECA, NY, 14224, 3445, USA (Type of address: Service of Process)
1995-02-21 1997-02-25 Address 60 BROOKEDGE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607000806 2012-06-07 CERTIFICATE OF MERGER 2012-06-07
110331002065 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090316002040 2009-03-16 BIENNIAL STATEMENT 2009-02-01
070313002530 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050809002857 2005-08-09 BIENNIAL STATEMENT 2005-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State