Name: | CMS-LJS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2000 (25 years ago) |
Entity Number: | 2576146 |
ZIP code: | 14591 |
County: | Erie |
Place of Formation: | New York |
Address: | 6441 COWIE RD, 200 DELAWARE AVENUE, WYOMING, NY, United States, 14591 |
Principal Address: | 6441 COWIE RD, WYOMING, NY, United States, 14591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD H. RECHBERGER, IV | Chief Executive Officer | PO BOX 30, PERRY, NY, United States, 14530 |
Name | Role | Address |
---|---|---|
C/O BSK | DOS Process Agent | 6441 COWIE RD, 200 DELAWARE AVENUE, WYOMING, NY, United States, 14591 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-21 | 2020-11-09 | Address | 6441 COWIE RD, 200 DELAWARE AVENUE, WYOMING, NY, 14591, USA (Type of address: Service of Process) |
2012-12-10 | 2014-12-22 | Address | 6441 CANIE RD, WYOMING, NY, 14591, USA (Type of address: Principal Executive Office) |
2012-04-06 | 2016-11-21 | Address | AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-11-04 | 2012-12-10 | Address | 1982 SILVER LAKE ROAD, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2012-12-10 | Address | 1982 SILVER LAKE ROAD, PERRY, NY, 14530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060003 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181106006032 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161121006086 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141222006071 | 2014-12-22 | BIENNIAL STATEMENT | 2014-11-01 |
121210002110 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State