Name: | CLARENCE HOLLOW JEWELERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1999 (26 years ago) |
Entity Number: | 2371652 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 35 RIDGEDALE CIRCLE, TONAWANDA, NY, United States, 14150 |
Address: | 9110 MAIN ST, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9110 MAIN ST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
GAYLE MERCER | Chief Executive Officer | 32 JASMINE AVE, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-30 | 2011-05-02 | Address | 35 RIDGE DELO CIR, NORROWANDO, NY, 14150, USA (Type of address: Principal Executive Office) |
2009-03-30 | 2011-05-02 | Address | 32 JAMAICA AVE, WEST JAMAICA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2009-03-30 | Address | 9110 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2009-03-30 | Address | 9110 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2001-05-02 | 2007-04-11 | Address | 35 RIDGEDALE CIRCLE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2001-05-02 | 2007-04-11 | Address | 32 JASMINE AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2001-05-02 | Address | 32 JASMINE AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190412060474 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170414006286 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150428006081 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
130409006465 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110502003336 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090330002021 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070411003237 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050513002868 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030404002441 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010502002214 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State