Name: | SMARTCARD OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075512 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 224 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY V MANGANO | Chief Executive Officer | 224 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
SMARTCARD OF WNY, INC. | DOS Process Agent | 224 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-02 | 2018-10-10 | Address | 127 BRANDYWINE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2014-10-02 | 2020-10-02 | Address | 224 HIGHLAND PARKWAY, KENMORE, NY, 14223, USA (Type of address: Service of Process) |
1998-12-23 | 2014-10-02 | Address | 210 BRIARHILL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2014-10-02 | Address | 1479 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
1998-12-23 | 2014-10-02 | Address | 1479 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060943 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181010006359 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161013006156 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141002006857 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121011006489 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State