Search icon

1972 SOUTHWESTERN BLVD., INC.

Company Details

Name: 1972 SOUTHWESTERN BLVD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1972 (53 years ago)
Entity Number: 250000
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 Fountain Plaza, 5th Floor, Buffalo, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F. CIMINELLI Chief Executive Officer 50 FOUNTAIN PLAZA, 5TH FLOOR, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
CIMINELLI REAL ESTATE CORPORATION DOS Process Agent 50 Fountain Plaza, 5th Floor, Buffalo, NY, United States, 14202

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 50 FOUNTAIN PLAZA, 5TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 350 ESSJAY ROAD / SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-02-25 2024-07-15 Address 350 ESSJAY ROAD, SUITE 100, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-07-23 2020-02-25 Address 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-08-02 2024-07-15 Address 350 ESSJAY ROAD / SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715003325 2024-07-15 BIENNIAL STATEMENT 2024-07-15
221020001590 2022-10-20 BIENNIAL STATEMENT 2022-07-01
200225000397 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
180723006026 2018-07-23 BIENNIAL STATEMENT 2018-07-01
140723006073 2014-07-23 BIENNIAL STATEMENT 2014-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State