Search icon

LAFAYETTE SETTLEMENT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL A. DRURY Chief Executive Officer 1703 OREGON PIKE, LANCASTER, PA, United States, 17601

History

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

Filings

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