Name: | PROPERTY DEVELOPMENT OF THE TONAWANDAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2005 (20 years ago) |
Entity Number: | 3241524 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2182 WEST OAKFIELD RD., Grand Island, NY, United States, 14072 |
Principal Address: | 2182 W OAKFIELD RD., GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSTAFA TANBAKUCHI | Chief Executive Officer | 2182 W OAKFIELD RD., GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
MOSTAFA TANBAKUCHI | DOS Process Agent | 2182 WEST OAKFIELD RD., Grand Island, NY, United States, 14072 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-324931 | Alcohol sale | 2023-04-19 | 2023-04-19 | 2025-05-31 | 69 DELAWARE ST, TONAWANDA, New York, 14150 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 2182 W OAKFIELD RD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 2182 W OAKFIELD DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-07-21 | Address | 2182 W OAKFIELD DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-08-02 | Address | 2182 W OAKFIELD RD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802004184 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
230721004139 | 2023-07-21 | BIENNIAL STATEMENT | 2021-08-01 |
190802061032 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006713 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006807 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State