SHAWLEY OFFICE EQUIPMENT, INC.

Name: | SHAWLEY OFFICE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1972 (53 years ago) |
Entity Number: | 332561 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1305 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L SHAWLEY | Chief Executive Officer | 1305 WEST STATE ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1305 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 2002-05-16 | Address | 1305 WEST STATE STREET, OLEAN, NY, 14760, 1305, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1993-07-30 | Address | PO BOX 214, RD # FIVE MILE ROAD, ALLEGANY, NY, 14760, 0533, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1993-07-30 | Address | 1305 WEST STATE STREET, PO BOX 533, OLEAN, NY, 14760, 0533, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1993-07-30 | Address | 1305 WEST STATE STREET, PO BOX 533, OLEAN, NY, 14760, 0533, USA (Type of address: Service of Process) |
1972-06-20 | 1993-05-12 | Address | 1305 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060061 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604006029 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160627006000 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140626006002 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120717002629 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State