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
Name | Role | Address |
---|---|---|
GERALD SCHARF | Chief Executive Officer | 2683 CLINTON ST., WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TIMOTHY M. O'MARA | DOS Process Agent | 2683 CLINTON ST., SUITE 605-606, WEST SENECA, NY, United States, 14224 |
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) |
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