Search icon

WHEELER PROPERTIES, INC.

Company Details

Name: WHEELER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1996 (29 years ago)
Entity Number: 2072017
ZIP code: 14216
County: Erie
Place of Formation: New York
Principal Address: 3795 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
Address: 415 PARKSIDE AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LYNN KING, ESQ. Agent 415 PARKSIDE AVE, BUFFALO, NY, 14216

DOS Process Agent

Name Role Address
LYNN KING, ESQ. DOS Process Agent 415 PARKSIDE AVE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
MICHAEL KING Chief Executive Officer 3795 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2018-03-30 2022-10-06 Address 3795 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2018-03-30 2022-10-06 Address 3795 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2016-09-23 2018-03-30 Address 636 NORTH FRENCH ROAD SUITE 3, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2004-11-05 2016-09-23 Address 3813 BROADWAY, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
1998-11-16 2018-03-30 Address 3813 BROADWAY, BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221006002669 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
191206060100 2019-12-06 BIENNIAL STATEMENT 2018-10-01
180330006191 2018-03-30 BIENNIAL STATEMENT 2016-10-01
160923000275 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23
150505002000 2015-05-05 BIENNIAL STATEMENT 2014-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State