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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950A UNION RD, W. SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THERESA M RENKAS | Chief Executive Officer | 950A UNION RD, W. SENECA, NY, United States, 14224 |
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) |
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