Search icon

AMHERST/VIRGINIA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State