Name: | P.J. ENTERPRISES OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1996 (29 years ago) |
Entity Number: | 2079013 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 2319 SHERIDAN DR., TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA HUBER | Chief Executive Officer | 2319 SHERIDAN DR., TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
P.J. ENTERPRISES OF WNY, INC. | DOS Process Agent | 2319 SHERIDAN DR., TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 2319 SHERIDAN DR., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-04-10 | Address | 2319 SHERIDAN DR., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-01 | Address | 2319 SHERIDAN DR., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2016-03-31 | 2016-10-03 | Address | 2319 SHERIDAN DR., SUITE 930, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2016-03-31 | 2025-04-10 | Address | 2319 SHERIDAN DR., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003553 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
201001060001 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006110 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006447 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160331006009 | 2016-03-31 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State