Name: | AMIGONE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1998 (27 years ago) |
Entity Number: | 2272599 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIGONE ENTERPRISES, INC. | DOS Process Agent | 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
DALE DEMYANICK | Chief Executive Officer | 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, 9414, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2025-02-20 | Address | 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, 9414, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2025-02-20 | Address | 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2000-06-21 | 2010-07-01 | Address | 2600 SHERIDAN DR, TONAWANDA, NY, 14150, 9414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002462 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
120717002024 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100701002172 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080728002056 | 2008-07-28 | BIENNIAL STATEMENT | 2008-06-01 |
060609002156 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State