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
Name | Role | Address |
---|---|---|
CHRISTOPHER H KOCH | Chief Executive Officer | 160 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LORRIE K TURNER | DOS Process Agent | 160 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
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) |
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