4430 NORTH BAILEY, INC.

Name: | 4430 NORTH BAILEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1965 (60 years ago) |
Entity Number: | 190707 |
ZIP code: | 85242 |
County: | Erie |
Place of Formation: | New York |
Address: | 18985 EAST KINGBIRD DRIVE, QUEEN CREEK, AZ, United States, 85242 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A MONTANA JR. | Chief Executive Officer | 18985 EAST KINGBIRD DRIVE, QUEEN CREEK, AZ, United States, 85142 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18985 EAST KINGBIRD DRIVE, QUEEN CREEK, AZ, United States, 85242 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-19 | 2011-09-20 | Address | 18985 EAST KINGBIRD DRIVE, QUEEN CREEK, AZ, 85242, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2007-09-19 | Address | 1331 EAST ROBINSON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2007-09-19 | Address | 1331 EAST ROBINSON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2001-09-06 | 2007-09-19 | Address | 1331 EAST ROBINSON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
1993-04-22 | 2001-09-06 | Address | 4430 NORTH BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150810026 | 2015-08-10 | ASSUMED NAME CORP DISCONTINUANCE | 2015-08-10 |
110920002287 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090825002991 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
20080402001 | 2008-04-02 | ASSUMED NAME CORP INITIAL FILING | 2008-04-02 |
070919002531 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State