Name: | GAR ASSOCIATES I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1965 (59 years ago) |
Entity Number: | 193496 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2399 SWEET HOME RD, AMHERST, NY, United States, 14228 |
Address: | C/O HURWITZ & FINE PC, 1300 LIBERTY BLDG, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER R ALLEN | Chief Executive Officer | 2399 SWEET HOME RD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
ROGER ROSS | DOS Process Agent | C/O HURWITZ & FINE PC, 1300 LIBERTY BLDG, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-14 | 2003-12-19 | Address | 2399 SWEET HOME RD, AMHERST, NY, 14228, 2326, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2010-01-05 | Address | 1300 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1992-12-23 | 2003-05-14 | Address | ONE TOWNE CENTRE, AMHERST, NY, 14228, 1193, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2003-05-14 | Address | ONE TOWNE CENTRE, AMHERST, NY, 14228, 1193, USA (Type of address: Chief Executive Officer) |
1983-09-13 | 2003-05-14 | Address | 1 TOWNE CENTRE, AUDUBON-AMHERST, BUFFALO, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151211000632 | 2015-12-11 | CERTIFICATE OF AMENDMENT | 2015-12-11 |
140123002072 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
120106002759 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100105002064 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080122002407 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State