Name: | O'KEEFE SHAW & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004742 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 646 NORTH FRENCH RD SUITE NO 7, AMHERST, NY, United States, 14228 |
Principal Address: | 540 DELAWARE AVE / APT 3I, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S. O'KEEFE | Chief Executive Officer | 646 NORTH FRENCH ROAD, SUITE 7, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 646 NORTH FRENCH RD SUITE NO 7, AMHERST, NY, United States, 14228 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2002-03-27 | Address | 60 ASHLAND AVENUE, APT. 3, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2001-09-06 | Address | 646 NORTH FRENCH ROAD, SUITE 7, AMHERST, NY, 14228, 2100, USA (Type of address: Service of Process) |
1996-02-28 | 1998-03-04 | Address | 60 ASHLAND AVENUE, APT. #3, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040130002967 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020327002025 | 2002-03-27 | BIENNIAL STATEMENT | 2002-02-01 |
010906000390 | 2001-09-06 | CERTIFICATE OF AMENDMENT | 2001-09-06 |
000302002582 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
980304002457 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State