Search icon

MILLSTONE HOLDINGS OF WNY, INC.

Company Details

Name: MILLSTONE HOLDINGS OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227142
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: ONE BANK ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BANK ST, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MARK A. ZYBERT Chief Executive Officer 13080 MORTONS CORNERS ROAD, ORCHARD PARK, NY, United States, 14141

History

Start date End date Type Value
2022-03-05 2022-03-05 Address 13080 MORTONS CORNERS ROAD, ORCHARD PARK, NY, 14141, USA (Type of address: Chief Executive Officer)
2022-03-05 2022-03-05 Address ONE BANK ST, STE 1, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-09-29 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-22 2022-03-05 Address ONE BANK ST, STE 1, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2012-03-22 2022-03-05 Address ONE BANK ST, STE 1, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220305000367 2022-03-04 CERTIFICATE OF AMENDMENT 2022-03-04
211216002170 2021-12-16 BIENNIAL STATEMENT 2021-12-16
140327002249 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120322002764 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100301002158 2010-03-01 BIENNIAL STATEMENT 2010-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State