Search icon

1768 ORCHARD PARK ROAD., INC.

Company Details

Name: 1768 ORCHARD PARK ROAD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463217
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4268 Seneca Street, BUFFALO, NY, United States, 14224
Principal Address: 4268 Seneca St., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL NOTARO, ESQ DOS Process Agent 4268 Seneca Street, BUFFALO, NY, United States, 14224

Chief Executive Officer

Name Role Address
PAUL NOTARO, ESQ. Chief Executive Officer 4268 SENECA ST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 950-A UNION RD / SUITE 33, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 4268 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-01-16 Address 950-A UNION RD / SUITE 33, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-01-16 Address 4268 seneca street, BUFFALO, NY, 14224, USA (Type of address: Service of Process)
2023-09-29 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-04 2023-10-25 Address 950-A UNION RD / SUITE 33, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2000-01-19 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-19 2023-10-25 Address 950-A UNION ROAD, SUITE #33, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001046 2025-01-16 BIENNIAL STATEMENT 2025-01-16
231025000077 2023-09-29 CERTIFICATE OF AMENDMENT 2023-09-29
020104002307 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000119000653 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State