Name: | S 4955 ELLICOTT-CHESTNUT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1973 (52 years ago) |
Entity Number: | 268410 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN LITWIN | Chief Executive Officer | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JOAN LITWIN | DOS Process Agent | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2011-11-08 | Address | 5101 SOUTH FREEMAN ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2009-09-24 | 2011-11-08 | Address | 5101 SOUTH FREEMAN ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2011-11-08 | Address | 5101 SOUTH FREEMAN ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2007-08-07 | 2009-09-24 | Address | 5101 SOUTH FREEMAN ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2007-08-07 | 2009-09-24 | Address | 5101 SOUTH FREEMAN ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130905002033 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
111108002498 | 2011-11-08 | BIENNIAL STATEMENT | 2011-08-01 |
090924002376 | 2009-09-24 | BIENNIAL STATEMENT | 2009-08-01 |
070807003616 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051013002439 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State