Name: | 10 ELLICOTT SQUARE COURT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1973 (52 years ago) |
Entity Number: | 258026 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 main street, suite 700, BUFFALO, NY, United States, 14203 |
Principal Address: | 295 MAIN ST, STE 700, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A PALADINO | Chief Executive Officer | 295 MAIN ST, STE 700, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 295 main street, suite 700, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-03-07 | Address | 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000476 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
240103005280 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210505060992 | 2021-05-05 | BIENNIAL STATEMENT | 2021-04-01 |
200602000321 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
190503060644 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State