Search icon

CLEVELAND AVENUE DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATION NETWORKS INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
WILLIAM G. GISEL, JR. Chief Executive Officer ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORKS INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

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)

Filings

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