AMHERST/VIRGINIA PROPERTIES, INC.

Name: | AMHERST/VIRGINIA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 1985817 |
ZIP code: | 34201 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Principal Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL BENDERSON | Chief Executive Officer | 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
AMHERST/VIRGINIA PROPERTIES, INC. | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2008-03-13 | Address | C/O TAX DEPT, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1998-02-24 | 2006-05-25 | Address | 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2006-05-25 | Address | 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1995-12-29 | 2006-05-25 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228002159 | 2021-12-27 | CERTIFICATE OF MERGER | 2021-12-31 |
211214000454 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
120120002314 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100204002913 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
080313002607 | 2008-03-13 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State