Name: | GORDON-JAMES IMAGE MAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1972 (53 years ago) |
Entity Number: | 332564 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 57 CHATEAU TERR EAST, SNYDER, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON FITZGERALD | Chief Executive Officer | 57 CHATEAU TERR EAST, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
GORDON FITZGERALD | DOS Process Agent | 57 CHATEAU TERR EAST, SNYDER, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-22 | 2020-06-03 | Address | 871 NIAGARA FALLS BLVD., AMHERST, NY, 14226, 2098, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2020-06-03 | Address | 871 NIAGARA FALLS BLVD., AMHERST, NY, 14226, 2098, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2020-06-03 | Address | 871 NIAGARA FALLS BLVD., AMHERST, NY, 14226, 2098, USA (Type of address: Service of Process) |
1972-06-20 | 1995-02-22 | Address | 1500 MAIN PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603061608 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
140605006261 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120712003089 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100614002594 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080611002337 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State