AMERICAN EQUITY SERVICES INC.
Headquarter
Name: | AMERICAN EQUITY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1997 (28 years ago) |
Entity Number: | 2126752 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J FIAKIEWICZ II | Chief Executive Officer | 300 CAYUGA RD, CHEEKTOWANGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2013-03-22 | Address | CANICE JANKOWSKI, 300 CAYUGA RD, CHEEKTOWANGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2009-03-02 | Address | 300 CAYUGA RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2003-10-30 | Address | 338 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2003-10-30 | Address | 338 HARRIS HILL RD, STE 206, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1999-07-16 | 2003-10-30 | Address | 338 HARRIS HILL RD., STE. 206, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130322002001 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
090302002130 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070322002733 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050418002389 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
031030002226 | 2003-10-30 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State