Search icon

1650 NORTH DAVIS RD., INC.

Company Details

Name: 1650 NORTH DAVIS RD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2007
Entity Number: 1927853
ZIP code: 10011
County: Erie
Place of Formation: New York
Principal Address: 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHARLES E MORAN JR Chief Executive Officer 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2001-06-25 2005-08-17 Address 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2001-06-25 2005-08-17 Address 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1999-11-16 2001-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-29 2001-06-25 Address 438 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1999-06-29 2001-06-25 Address 438 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070921000421 2007-09-21 CERTIFICATE OF MERGER 2007-09-21
070726002749 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050817002749 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030617002164 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010625002124 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State