Search icon

VLAKE INDUSTRIES, INC.

Company Details

Name: VLAKE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1995 (30 years ago)
Entity Number: 1948983
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 1555 NIAGARA ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1555 NIAGARA ST, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
KEITH MCCOY Chief Executive Officer 1555 NIAGARA ST, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1555 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2013-08-20 2025-02-05 Address 1555 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2013-08-20 2025-02-05 Address 1555 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2007-10-02 2013-08-20 Address 1048 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2007-10-02 2013-08-20 Address 1048 NIAGARA STREET, BUFFALO, NY, 14213, 2007, USA (Type of address: Chief Executive Officer)
2007-10-02 2013-08-20 Address 1048 NIAGARA STREET, BUFFALO, NY, 14213, 2007, USA (Type of address: Principal Executive Office)
1997-12-04 2007-10-02 Address 1048 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1997-08-13 2007-10-02 Address 1048 NIAGARA ST, BUFFALO, NY, 14213, 2007, USA (Type of address: Chief Executive Officer)
1997-08-13 2007-10-02 Address 1048 NIAGARA ST, BUFFALO, NY, 14213, 2007, USA (Type of address: Principal Executive Office)
1995-08-18 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205001270 2025-02-05 BIENNIAL STATEMENT 2025-02-05
130820002279 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110901002618 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090807002469 2009-08-07 BIENNIAL STATEMENT 2009-08-01
071002002318 2007-10-02 BIENNIAL STATEMENT 2007-08-01
051026002800 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030820002518 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010820002088 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990831002192 1999-08-31 BIENNIAL STATEMENT 1999-08-01
971204000049 1997-12-04 CERTIFICATE OF AMENDMENT 1997-12-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State