Name: | DROWN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1995 (30 years ago) |
Entity Number: | 1935391 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 3900 MAPLE ROAD, 14 STRATFORD COURT, AMHERST, NY, United States, 14226 |
Principal Address: | 14 STRATFORD CT., EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DROWN CORP. | DOS Process Agent | 3900 MAPLE ROAD, 14 STRATFORD COURT, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PATRICA NOTARIUS | Chief Executive Officer | 14 STRATFORD CT., EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-18 | 2019-06-07 | Address | ATTN PATRICIA NOTARIUS, 14 STRATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2004-07-26 | 2015-06-18 | Address | ATTN PATRICIA NOTARIUS, 14 STATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1995-06-29 | 2004-07-26 | Address | 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190607060402 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170621006028 | 2017-06-21 | BIENNIAL STATEMENT | 2017-06-01 |
150618002023 | 2015-06-18 | BIENNIAL STATEMENT | 2015-06-01 |
130816006284 | 2013-08-16 | BIENNIAL STATEMENT | 2013-06-01 |
110630003242 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State