NATALE BUILDING CORP.

Name: | NATALE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089610 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 9159 MAIN STREET, CLARENCE, NY, United States, 14031 |
Address: | 9159 Main Street, Clarence, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO S NATALE | Chief Executive Officer | 9312 EMERALD LN, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
NATALE BUILDING CORP. | DOS Process Agent | 9159 Main Street, Clarence, NY, United States, 14031 |
Number | Type | End date |
---|---|---|
10311201536 | CORPORATE BROKER | 2025-11-29 |
10991204277 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2024-12-03 | Address | 9312 EMERALD LN, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-09 | 2023-02-09 | Address | 9312 EMERALD LN, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003130 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230209003158 | 2023-02-09 | BIENNIAL STATEMENT | 2022-12-01 |
201201060354 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006436 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161206007838 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State