Name: | HIDDEN-FOREST ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1926 (98 years ago) |
Entity Number: | 23281 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
LAWRENCE SCHEUR | Chief Executive Officer | 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-18 | 2005-03-29 | Address | 2800 WALDEN AVE, CHEEKTOWAGA, NY, 14225, 4772, USA (Type of address: Service of Process) |
1996-12-18 | 2005-03-29 | Address | 2800 WALDEN AVE, CHEEKTOWAGA, NY, 14225, 4772, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1996-12-18 | Address | POB 1167, BUFFALO, NY, 14240, 1167, USA (Type of address: Service of Process) |
1993-01-05 | 2005-03-29 | Address | 2800 WALDEN AVE, CHEEKTOWAGA, NY, 14225, 4772, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1996-12-18 | Address | 2800 WALDEN AVE, CHEEKTOWAGA, NY, 14225, 4772, USA (Type of address: Chief Executive Officer) |
1985-03-21 | 1993-01-05 | Address | ET AL, GOLDOME CENTER, 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1926-12-31 | 1985-03-21 | Address | 905 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
1926-12-31 | 1951-06-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061208002070 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050329002415 | 2005-03-29 | BIENNIAL STATEMENT | 2004-12-01 |
041119000515 | 2004-11-19 | CERTIFICATE OF AMENDMENT | 2004-11-19 |
021211002458 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001212002319 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
981216002465 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
961218002074 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
960925000755 | 1996-09-25 | CERTIFICATE OF MERGER | 1996-10-01 |
931221002245 | 1993-12-21 | BIENNIAL STATEMENT | 1993-12-01 |
930105002788 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State