Name: | 2323 ELMWOOD AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1969 (56 years ago) |
Entity Number: | 277427 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 2331 Elmwood Avenue, Buffalo, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MANISCALCO | Chief Executive Officer | 2331 ELMWOOD AVENUE, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2331 Elmwood Avenue, Buffalo, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 2331 ELMWOOD AVENUE, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 2828 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2005-07-26 | 2023-06-14 | Address | 2828 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2005-07-26 | 2023-06-14 | Address | 2828 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2005-07-26 | Address | 2323 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614002702 | 2023-06-14 | BIENNIAL STATEMENT | 2023-05-01 |
090814002704 | 2009-08-14 | BIENNIAL STATEMENT | 2009-05-01 |
070516002278 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050726002231 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030529002118 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State