Name: | ALDERSON & GERSITZ AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1977 (48 years ago) |
Entity Number: | 423860 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 Limestone Dr., Williamsville, NY, United States, 14221 |
Principal Address: | 6571 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS N. ALDERSON | Chief Executive Officer | 7 LIMESTONE DR., WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ALDERSON & GERSITZ AGENCY, INC. | DOS Process Agent | 7 Limestone Dr., Williamsville, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-06 | 2017-07-11 | Address | 6571 MAIN STREET, PO BOX 530, WILLIAMSVILLE, NY, 14231, 0530, USA (Type of address: Service of Process) |
1993-03-30 | 1994-04-06 | Address | 6571 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1977-02-11 | 1993-03-30 | Address | 6571 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728001799 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
170711000432 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
20090731008 | 2009-07-31 | ASSUMED NAME CORP INITIAL FILING | 2009-07-31 |
090130002942 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070228002642 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State