Name: | YOUNG & SWARTZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1926 (99 years ago) |
Entity Number: | 22680 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 250 LAKEWOOD PARKWAY, BUFFALO, NY, United States, 14226 |
Principal Address: | 39 CHERRY STREET, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG & SWARTZ, INC. | DOS Process Agent | 250 LAKEWOOD PARKWAY, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
RAPHAEL E WINZIG | Chief Executive Officer | 39 CHERRY STREET, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-28 | 2020-08-14 | Address | 39 CHERRY STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
1996-08-14 | 2012-08-28 | Address | 39 CHERRY ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
1993-03-31 | 2012-08-28 | Address | 39 CHERRY STREET, BUFFALO, NY, 14204, 1298, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2012-08-28 | Address | 39 CHERRY STREET, BUFFALO, NY, 14204, 1298, USA (Type of address: Principal Executive Office) |
1966-01-07 | 1996-08-14 | Address | 39 CHERRY ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200814060330 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
140821006267 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120828002122 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100811002241 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080731003241 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State