Name: | PARK-SHER OPTICAL COMPANY OF BUFFALO, NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1977 (48 years ago) |
Entity Number: | 439289 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3035 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Address: | 12 FOUNTAIN PLZ, STE 600, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O COLLIGAN LAW LLP | DOS Process Agent | 12 FOUNTAIN PLZ, STE 600, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JILLIAN BEYER | Chief Executive Officer | 3035 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-11 | 2020-10-26 | Address | 642 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2017-04-11 | 2018-08-08 | Address | 17 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1977-06-24 | 2017-04-11 | Address | 17 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228002513 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
201026060064 | 2020-10-26 | BIENNIAL STATEMENT | 2019-06-01 |
180808006631 | 2018-08-08 | BIENNIAL STATEMENT | 2017-06-01 |
170411002011 | 2017-04-11 | BIENNIAL STATEMENT | 2015-06-01 |
20101229064 | 2010-12-29 | ASSUMED NAME LLC INITIAL FILING | 2010-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State