Search icon

34 SO. CROSSMAN STREET INC.

Company Details

Name: 34 SO. CROSSMAN STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1978 (47 years ago)
Entity Number: 504576
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2683 CLINTON ST., SUITE 605-606, WEST SENECA, NY, United States, 14224
Principal Address: 2683 CLINTON ST., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD SCHARF Chief Executive Officer 2683 CLINTON ST., WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
TIMOTHY M. O'MARA DOS Process Agent 2683 CLINTON ST., SUITE 605-606, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2014-08-01 2016-08-10 Address 5820 MAIN ST., SUITE 605-606, WILLIAMSVILLE, NY, 14221, 5786, USA (Type of address: Service of Process)
2013-06-10 2014-08-01 Address 34 S CROSSMAN ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2012-08-08 2014-08-01 Address 395 RESERVE ROAD, PO BOX 525, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2010-08-26 2012-08-08 Address 17 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-08-03 2013-06-10 Address 34 SO CROSSMAN ST, BUFFALO, NY, 14211, 2122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210107060 2021-01-07 ASSUMED NAME LLC INITIAL FILING 2021-01-07
180829006028 2018-08-29 BIENNIAL STATEMENT 2018-08-01
160810006413 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140801006393 2014-08-01 BIENNIAL STATEMENT 2014-08-01
130610002094 2013-06-10 AMENDMENT TO BIENNIAL STATEMENT 2012-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State