Search icon

NEC-NY, INC.

Company Details

Name: NEC-NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2000 (25 years ago)
Entity Number: 2531536
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 160 DELAWARE AVE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER H KOCH Chief Executive Officer 160 DELAWARE AVE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LORRIE K TURNER DOS Process Agent 160 DELAWARE AVE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 160 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2022-01-06 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-09 2024-07-09 Address 160 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-07-20 2024-07-09 Address 160 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2014-07-30 2020-07-09 Address 160 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-08-30 2018-07-20 Address 160 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2010-08-30 2014-07-30 Address 160 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-08-30 2018-07-20 Address 160 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2002-09-04 2010-08-30 Address 171 MIDDLESEX RD, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2002-09-04 2010-08-30 Address 171 MIDDLESEX RD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709004107 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220705001479 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200709061313 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180720006177 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160706007243 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140730006302 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120713006033 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100830002285 2010-08-30 BIENNIAL STATEMENT 2010-07-01
070813000277 2007-08-13 ERRONEOUS ENTRY 2007-08-13
DP-1715555 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State