Name: | COUNTRYSIDE TREES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1995 (30 years ago) |
Entity Number: | 1906727 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 39 SCHOELLES RD., AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD L. WILLERT JR. | Chief Executive Officer | 39 SCHOELLES RD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 SCHOELLES RD., AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 39 SCHOELLES RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2024-04-03 | Address | 39 SCHOELLES RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2024-04-03 | Address | 39 SCHOELLES RD., AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1997-04-10 | 2007-04-18 | Address | 64 SCHOELLES RD., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2007-04-18 | Address | 64 SCHOELLES RD., AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004582 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
210309060206 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
170321006006 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
150331006020 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130321006433 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State