Name: | CLEVELAND AVENUE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1999 (26 years ago) |
Entity Number: | 2404698 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
CORPORATE CREATION NETWORKS INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
WILLIAM G. GISEL, JR. | Chief Executive Officer | ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORKS INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2015-08-10 | 2023-08-03 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2014-02-20 | 2023-08-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2014-02-20 | 2023-08-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-08-05 | 2015-08-10 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001228 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210803000862 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
200129000118 | 2020-01-29 | CERTIFICATE OF AMENDMENT | 2020-01-29 |
190808060285 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170802006949 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State