Name: | STAINLESS STEEL BRAKES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1976 (49 years ago) |
Entity Number: | 406457 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 11470 MAIN STREET, CLARENCE, NY, United States, 14031 |
Principal Address: | 11470 MAIN RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 50100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B JONAS | Chief Executive Officer | 11470 MAIN RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11470 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-17 | 2018-02-28 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1989-04-03 | 2018-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1976-08-02 | 1989-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-08-02 | 2010-08-17 | Address | 1010 GENESEE BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180228000321 | 2018-02-28 | CERTIFICATE OF CHANGE | 2018-02-28 |
180227000736 | 2018-02-27 | CERTIFICATE OF AMENDMENT | 2018-02-27 |
151210006149 | 2015-12-10 | BIENNIAL STATEMENT | 2014-08-01 |
121030002095 | 2012-10-30 | BIENNIAL STATEMENT | 2012-08-01 |
100817003041 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State