Name: | SVT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2005 (20 years ago) |
Entity Number: | 3148552 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3858 North Buffalo Rd Suite 2, Orchard Park, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY L KOZERSKI | DOS Process Agent | 3858 North Buffalo Rd Suite 2, Orchard Park, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
GREGORY L KOZERSKI | Chief Executive Officer | 3858 NORTH BUFFALO RD SUITE 2, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 6225 SHERIDAN DR STE 214, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 3858 NORTH BUFFALO RD SUITE 2, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2025-02-05 | Address | 6225 SHERIDAN DRIVE STE 214, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2009-01-08 | 2025-02-05 | Address | 6225 SHERIDAN DR STE 214, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2009-01-08 | 2013-01-08 | Address | 6225 SHERIDAN DRIVE STE 214, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001758 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
130108007057 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110125003325 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090108002818 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070220002017 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State