Name: | SNYDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1978 (47 years ago) |
Entity Number: | 503599 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 111, SHERIDAN DRIVE, BUFFALO, NY, United States, 14221 |
Principal Address: | 185 DEER RUN ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 6000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL L SNYDER | Chief Executive Officer | 185 DEER RUN ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SNYDER CORP. | DOS Process Agent | PO BOX 111, SHERIDAN DRIVE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-24 | 2024-10-28 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 10 |
1998-08-14 | 2020-09-14 | Address | 6 FOUNTAIN PLAZA, PLAZA LEVEL, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2020-09-14 | Address | 6 FOUNTAIN PLAZA, PLAZA LEVEL, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-04-05 | 1998-08-14 | Address | 690 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1998-08-14 | Address | 690 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914060099 | 2020-09-14 | BIENNIAL STATEMENT | 2020-08-01 |
180827006024 | 2018-08-27 | BIENNIAL STATEMENT | 2018-08-01 |
160808006188 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
20150313051 | 2015-03-13 | ASSUMED NAME LLC INITIAL FILING | 2015-03-13 |
140805006112 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State