Name: | HECTOR'S WHOLESALE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1971 (54 years ago) |
Entity Number: | 313316 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 26 LANSING STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS CHAMELI | Chief Executive Officer | 26 LANSING STREET, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 LANSING STREET, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
1971-08-23 | 1993-06-25 | Address | 2940 DELAWARE AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C352600-2 | 2004-09-10 | ASSUMED NAME CORP INITIAL FILING | 2004-09-10 |
020920002420 | 2002-09-20 | BIENNIAL STATEMENT | 2001-08-01 |
990824002003 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970728002266 | 1997-07-28 | BIENNIAL STATEMENT | 1997-08-01 |
000053005571 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930625002381 | 1993-06-25 | BIENNIAL STATEMENT | 1992-08-01 |
928722-5 | 1971-08-23 | CERTIFICATE OF INCORPORATION | 1971-08-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State