THE VILLAGE GLEN, INC.

Name: | THE VILLAGE GLEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2006 (19 years ago) |
Entity Number: | 3430528 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 124 MEADOW ROAD, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 124 MEADOW RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. RUH | Chief Executive Officer | 124 MEADOW RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 MEADOW ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2024-10-01 | Address | 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2014-10-01 | Address | 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-30 | 2024-10-01 | Address | HARRIS BEACH PLLC, 726 EXCHANGE ST. SUITE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039645 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221201003157 | 2022-12-01 | BIENNIAL STATEMENT | 2022-10-01 |
161004007136 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006103 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121023006127 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State