Name: | ORTOLANI CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1997 (28 years ago) |
Entity Number: | 2113096 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 157 Audubon Drive, AMHERST, NY, United States, 14226 |
Principal Address: | 157 AUDUBON DRIVE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
TERRENCE S. ORTOLANI | Chief Executive Officer | 157 AUDUBON DRIVE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
ORTOLANI CORP. | DOS Process Agent | 157 Audubon Drive, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 157 AUDUBON DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2025-02-01 | Address | 157 AUDUBON DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2025-02-01 | Address | 157 AUDUBON DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1999-04-23 | 2001-02-22 | Address | 115 ASH ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2001-02-22 | Address | 115 ASH ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201024952 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201001747 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220126002520 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
170125000271 | 2017-01-25 | CERTIFICATE OF AMENDMENT | 2017-01-25 |
130225002108 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State