1065 ELMWOOD, INC.

Name: | 1065 ELMWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1995 (30 years ago) |
Entity Number: | 1977154 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | 1065 ELMWOOD AVE., BUFFALO, NY, United States, 14222 |
Principal Address: | 1065 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1065 ELMWOOD AVE., BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
ANTHONY F FRANCO | Chief Executive Officer | 80 ASPENWOOD DRIVE, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 6384 LANDSTONE DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 80 ASPENWOOD DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2024-07-23 | Address | 6384 LANDSTONE DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2005-12-20 | Address | 3745 COLIN COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
1997-11-25 | 2001-11-15 | Address | 158 REBECCA PK, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723003263 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
190924060174 | 2019-09-24 | BIENNIAL STATEMENT | 2017-11-01 |
131129002324 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111202002439 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091030002240 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State