Name: | R. W SIDLEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1970 (55 years ago) |
Entity Number: | 296371 |
ZIP code: | 10005 |
County: | Cattaraugus |
Place of Formation: | Ohio |
Principal Address: | 436 CASEMENT AVE, PAINESVILLE, OH, United States, 44077 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. BUESCHER, CEO | Chief Executive Officer | 436 CASEMENT AVENUE, PAINESVILLE, OH, United States, 44077 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2008-10-14 | Address | 438 CASEMENT AVE, PINEVILLE, OH, 44077, 0150, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-24 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-24 | 2006-10-03 | Address | 436 CASEMENT AVE, PAINESVILLE, OH, 44077, 0150, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181004006974 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
20171002072 | 2017-10-02 | ASSUMED NAME CORP INITIAL FILING | 2017-10-02 |
161005006233 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State