Name: | 81 AND 3 OF FLORIDA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1998 (27 years ago) |
Branch of: | 81 AND 3 OF FLORIDA INC., Florida (Company Number P96000033856) |
Entity Number: | 2243332 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | Florida |
Address: | 465 Main St., Suite 600, BUFFALO, NY, United States, 14203 |
Principal Address: | 6495 TRANSIT RD, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
PENNY D. CIPOLLA | Chief Executive Officer | 6495 TRANSIT RD, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 Main St., Suite 600, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-04-17 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2020-01-02 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2024-04-17 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
1998-03-27 | 2000-04-11 | Address | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004264 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
200305060090 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
200102061776 | 2020-01-02 | BIENNIAL STATEMENT | 2018-03-01 |
140307006692 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120601002952 | 2012-06-01 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State