Name: | LA NOVA PRINTWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2636030 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 4210 UNION RD, SUITE A, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LA NOVA PRINTWEAR, INC. | DOS Process Agent | 4210 UNION RD, SUITE A, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
JOSEPH E. TODARO | Chief Executive Officer | 4210 UNION RD, SUITE A, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-08 | 2021-05-11 | Address | 4210 UNION RD, SUITE A, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2003-07-18 | 2019-05-08 | Address | 371 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2019-05-08 | Address | 371 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2019-05-08 | Address | 371 WEST FERRY STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060100 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190508060192 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170512006128 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150506006369 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130514006292 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110517003094 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090507002406 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070524002582 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050915002793 | 2005-09-15 | BIENNIAL STATEMENT | 2005-05-01 |
030718002226 | 2003-07-18 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State