Name: | 33 MCKINLEY PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2000 (25 years ago) |
Entity Number: | 2539418 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 7080 DERBY RD, DERBY, NY, United States, 14047 |
Address: | ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRY BISCARO | Chief Executive Officer | 3620 MCKINLEY PLAZA, PARKWAY STE 23, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
HIRSCH & JOYCE | DOS Process Agent | ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, United States, 14228 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-342431 | Alcohol sale | 2023-03-13 | 2023-03-13 | 2025-03-31 | S 3620 MCKINLEY PKWY, BLASDELL, New York, 14219 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2004-09-09 | Address | 3620 MCKINLEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2004-09-09 | Address | SHERRY BISCARO, 3620 MCKINLEY PARKWAY, BLASDEL, NY, 14219, USA (Type of address: Principal Executive Office) |
2000-08-07 | 2012-08-13 | Address | ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813006053 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100830002160 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080828002798 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
040909002504 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
040303002198 | 2004-03-03 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State