Name: | LAFAYETTE SETTLEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2895134 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 465 MAIN ST, STE 510, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A. DRURY | Chief Executive Officer | 1703 OREGON PIKE, LANCASTER, PA, United States, 17601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 1703 OREGON PIKE, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 1703 OREGON PIKE, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001277 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240119002764 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
120515000204 | 2012-05-15 | CERTIFICATE OF CHANGE | 2012-05-15 |
110506003191 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090414002980 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State