Name: | ASBURY ARTS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1998 (27 years ago) |
Entity Number: | 2222505 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 341 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASBURY ARTS CENTER, INC. | DOS Process Agent | 341 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
SCOT FISHER | Chief Executive Officer | 341 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2018-01-10 | Address | 341 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-01-25 | 2014-03-10 | Address | 343 ELMWOOD AVENUE, BUFFALO, NY, 14213, 5204, USA (Type of address: Service of Process) |
2007-02-28 | 2008-01-25 | Address | 343 ELMWOOD AVENUE, BUFFALO, NY, 14213, 5204, USA (Type of address: Service of Process) |
2004-02-10 | 2008-01-25 | Address | PO BOX 95 ELLICOTT SQ STATION, 121 W TUPPER ST, BUFFALO, NY, 14205, 0095, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2008-01-25 | Address | PO BOX 95 ELLICOTT SQ STATION, 121 W TUPPER ST, BUFFALO, NY, 14205, 0095, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180110006200 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
180105000335 | 2018-01-05 | CERTIFICATE OF AMENDMENT | 2018-01-05 |
140310002658 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120223002226 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100129002642 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State