GEITER DONE OF WNY, INC.

Name: | GEITER DONE OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2005 (20 years ago) |
Entity Number: | 3259248 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 GREENE ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P HONER | Chief Executive Officer | 300 GREENE ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 GREENE ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 300 GREENE ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-26 | 2024-11-20 | Address | 300 GREENE ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2024-11-20 | Address | 300 GREENE ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2005-09-21 | 2007-09-26 | Address | 321 GREENE STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003364 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210616060506 | 2021-06-16 | BIENNIAL STATEMENT | 2019-09-01 |
180927002008 | 2018-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
110916003250 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090902002302 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State