Name: | NASON'S DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1933 (92 years ago) |
Entity Number: | 45168 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 71 NASON BOULEVARD, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 NASON BOULEVARD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
MARTIN E NASON | Chief Executive Officer | 71 NASON BLVD, PO BOX 219, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-01 | 2001-07-31 | Address | 13903 WHITE ST, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1999-09-01 | Address | 13903 WHITE ST, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1999-09-01 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Principal Executive Office) |
1961-06-13 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 220, Par value: 0 |
1938-10-20 | 1993-08-16 | Address | 204 MAIN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090707003674 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070719002308 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050829002221 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030701002093 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010731002523 | 2001-07-31 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State