Name: | STANFIELD'S OFFICE FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2001 (24 years ago) |
Entity Number: | 2646496 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 2718 ELMWOOD AVENUE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2718 ELMWOOD AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
STEVEN M SOMMERS | Chief Executive Officer | 2718 ELMWOOD AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2009-05-29 | Address | 4231 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-05-28 | 2009-05-29 | Address | 4231 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2001-06-05 | 2001-06-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2001-06-05 | 2009-05-29 | Address | TRANSITOWN PLAZA, 4231 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-06-05 | 2001-06-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818002234 | 2011-08-18 | BIENNIAL STATEMENT | 2011-06-01 |
090529002570 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070710002680 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050808003015 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030528002913 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010605000148 | 2001-06-05 | CERTIFICATE OF INCORPORATION | 2001-06-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State