Search icon

SHELDON-DRULLARD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELDON-DRULLARD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1924 (101 years ago)
Entity Number: 19977
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 369 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Address: LUMSDEN & MCCORMICK/S. DAYTON, 369 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WALDRON BAMFORD Chief Executive Officer 925 WILDWOOD LANE, NAPLES, FL, United States, 34105

DOS Process Agent

Name Role Address
SHELDON-DRULLARD REALTY CORP. DOS Process Agent LUMSDEN & MCCORMICK/S. DAYTON, 369 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Legal Entity Identifier

LEI Number:
MWFSX38ED3OPH2LWN965

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2025-04-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-13 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-07-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-06-28 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-05-26 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-02-16 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210205060163 2021-02-05 BIENNIAL STATEMENT 2020-09-01
141114000584 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
140422000313 2014-04-22 CERTIFICATE OF CHANGE 2014-04-22
121004002445 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100929002624 2010-09-29 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State