Name: | KOTECKI'S REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278664 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 4685 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. KOTECKI | DOS Process Agent | 4685 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
MICHAEL J. KOTECKI | Chief Executive Officer | 4685 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2016-07-19 | Address | 4685 SENECA ST, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2006-06-27 | 2016-07-19 | Address | 4685 SENECA ST, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2016-07-19 | Address | 4685 SENECA ST, W SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2004-07-30 | 2006-06-27 | Address | 4685 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2004-07-30 | 2006-06-27 | Address | 4685 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000017 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
180720006148 | 2018-07-20 | BIENNIAL STATEMENT | 2018-07-01 |
160719006400 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140821006163 | 2014-08-21 | BIENNIAL STATEMENT | 2014-07-01 |
120801002399 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State