Search icon

CHIMA & BAINS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIMA & BAINS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924120
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 1981 FILLMORE AVE, BUFFALO, NY, United States, 14214
Principal Address: 8059 GREY STONE CT, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
KALA SINGH DOS Process Agent 1981 FILLMORE AVE, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
KALA SINGH Chief Executive Officer SUNOCO APLUS, 1981 FILLMORE AVE, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2001-05-17 2003-04-30 Address 364 ENGLEWOOD AVE / #2, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
2001-05-17 2003-04-30 Address 1981 FILLMORE AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1999-06-02 2001-05-17 Address 364 ENGLEWOOD AVE. #2, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
1999-06-02 2003-04-30 Address 1981 FILLMORE AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1999-06-02 2001-05-17 Address SUNOCO A PLUS, 650 KENMORE AVE #1, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130621002103 2013-06-21 BIENNIAL STATEMENT 2013-05-01
110519002344 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090420002742 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510002599 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050624002479 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State