Name: | SAPERSTON REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1976 (49 years ago) |
Entity Number: | 388028 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 172 LAKE STREET, HAMBURG, NY, United States, 14075 |
Principal Address: | 237 MAIN ST, STE 1100, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 20000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLARD B. SAPERSTON | Chief Executive Officer | 172 LAKE STREET, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 LAKE STREET, HAMBURG, NY, United States, 14075 |
Number | Type | End date |
---|---|---|
31SA0006629 | CORPORATE BROKER | 2025-02-28 |
10311207117 | CORPORATE BROKER | 2025-06-18 |
10301216923 | ASSOCIATE BROKER | 2024-11-08 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-20 | 2012-01-30 | Address | 237 MAIN ST., STE 1100, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2004-07-20 | Address | 584 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1994-01-20 | 2004-07-20 | Address | 584 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2004-07-20 | Address | 237 MAIN STREET, SUITE 1100, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1985-10-28 | 1994-01-20 | Address | KIRSCHNER & GAGLIONE PC, 1 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002473 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120130003255 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100126002400 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080115002631 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
20070705021 | 2007-07-05 | ASSUMED NAME CORP INITIAL FILING | 2007-07-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State