Name: | JOS. J. LESINSKI AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1996 (29 years ago) |
Entity Number: | 2012086 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 2547 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J LESINSKI III | Chief Executive Officer | 2547 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2547 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-21 | 2004-03-04 | Address | 2547 HARLEM RD, CHEEKTOWAGA, NY, 14225, 4598, USA (Type of address: Chief Executive Officer) |
1996-03-21 | 1998-05-21 | Address | 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002610 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120515002635 | 2012-05-15 | BIENNIAL STATEMENT | 2012-03-01 |
100331002543 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080229002989 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060328002304 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State