Search icon

199 WALES AVENUE PROPERTIES, INC.

Company Details

Name: 199 WALES AVENUE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921752
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 199 WALES AVENUE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A. ZAMBER Chief Executive Officer 199 WALES AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 WALES AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2010-04-01 2011-06-21 Address 199 WALES AVENUE, TONAWANDA, NY, 14150, 2507, USA (Type of address: Service of Process)
1997-06-19 2001-05-15 Address 199 WALES AVE, TONAWANDA, NY, 14150, 2507, USA (Type of address: Chief Executive Officer)
1997-06-19 2001-05-15 Address 199 WALES AVE, TONAWANDA, NY, 14150, 2507, USA (Type of address: Principal Executive Office)
1995-05-12 2010-04-01 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160128006135 2016-01-28 BIENNIAL STATEMENT 2015-05-01
130610007125 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110621002578 2011-06-21 BIENNIAL STATEMENT 2011-05-01
100401002384 2010-04-01 BIENNIAL STATEMENT 2009-05-01
070515002645 2007-05-15 BIENNIAL STATEMENT 2007-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State