Name: | BOTANICUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1971 (54 years ago) |
Entity Number: | 312534 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 165 CREEKSIDE DR., STE. 100, AMHERST, NY, United States, 14228 |
Principal Address: | 523 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN A O'DONNELL | Chief Executive Officer | 523 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 CREEKSIDE DR., STE. 100, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-01 | 2010-10-15 | Address | 165 CREEKSIDE DR, STE 100, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 1999-09-01 | Address | 39 COUNTRYGATE LANE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2010-10-15 | Address | 165 CREEKSIDE DRIVE, STE 100, WEST AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
1984-03-22 | 2001-08-16 | Address | GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1971-08-06 | 1984-03-22 | Address | 1345 STATLER HILTON, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101015002277 | 2010-10-15 | AMENDMENT TO BIENNIAL STATEMENT | 2009-08-01 |
090902002091 | 2009-09-02 | BIENNIAL STATEMENT | 2009-08-01 |
C318194-2 | 2002-06-27 | ASSUMED NAME LLC INITIAL FILING | 2002-06-27 |
010816002040 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990901002121 | 1999-09-01 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State