Name: | EXCLUSIVE MERCHANDISERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1976 (49 years ago) |
Entity Number: | 403677 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 700 MAIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD KOPP | Chief Executive Officer | 700 MAIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 MAIN STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-28 | 2006-06-27 | Address | 700 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 1998-05-28 | Address | 700 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1996-06-18 | Address | 700 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1984-01-30 | 1993-01-29 | Address | 700 MAIN STREET, BUFFALO, NY, USA (Type of address: Service of Process) |
1976-06-30 | 1989-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150703051 | 2015-07-03 | ASSUMED NAME CORP INITIAL FILING | 2015-07-03 |
100702002959 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080717002716 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
060627002624 | 2006-06-27 | BIENNIAL STATEMENT | 2006-06-01 |
040621002596 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State