Name: | CIL ASSET RECOVERY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1995 (30 years ago) |
Entity Number: | 1967112 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 107 EVANS ST, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 EVANS ST, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
BRIAN D TROGESER | Chief Executive Officer | 107 EVANS ST, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-10 | 2012-06-18 | Address | 27 BIRDSONG PARKWAY, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2009-09-10 | 2012-06-18 | Address | 27 BIRDSONG PARKWAY, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2009-09-10 | 2012-06-18 | Address | 27 BIRDSONG PARKWAY, ORCHARD PARK, NY, 14127, 1564, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2009-09-10 | Address | 8385 BLACK WALNUT DR, EAST AMHERST, NY, 14051, 1564, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2009-09-10 | Address | 8385 BLACK WALNUT DR, EAST AMHERST, NY, 14051, 1564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131216002344 | 2013-12-16 | BIENNIAL STATEMENT | 2013-10-01 |
120618002334 | 2012-06-18 | BIENNIAL STATEMENT | 2011-10-01 |
090910002373 | 2009-09-10 | BIENNIAL STATEMENT | 2007-10-01 |
051125002006 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
031003002331 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State