Search icon

51 WEBSTER ST., INC.

Company Details

Name: 51 WEBSTER ST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631646
ZIP code: 14072
County: Niagara
Place of Formation: New York
Address: 2883 BASELINE RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2883 BASELINE RD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
CONSTANCE S VANDERVOORT Chief Executive Officer 2883 BASELINE RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2003-04-15 2008-08-26 Address 51 WEBSTER ST, N TONAWANDA, NY, 14120, 1310, USA (Type of address: Chief Executive Officer)
2003-04-15 2008-08-26 Address 51 WEBSTER ST, N TONAWANDA, NY, 14120, 1310, USA (Type of address: Principal Executive Office)
2003-04-15 2008-08-26 Address 51 WEBSTER ST, N TONAWANDA, NY, 14120, 1310, USA (Type of address: Service of Process)
2001-04-25 2003-04-15 Address 51 WEBSTER STREET, NOTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060811 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061385 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170410006578 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150408006339 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130423002017 2013-04-23 BIENNIAL STATEMENT 2013-04-01

Court Cases

Court Case Summary

Filing Date:
2016-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
51 WEBSTER ST., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State