Name: | KULP WACO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1940 (85 years ago) |
Entity Number: | 52202 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 7715 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304 |
Address: | 701 SENECA ST, STE 750, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY C. HIGGINS | Chief Executive Officer | 7715 LOCKPORT RD., NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
C/O DUKE HOLZMAN PHOTIADIS & GRESENS LLP | DOS Process Agent | 701 SENECA ST, STE 750, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2014-06-19 | Address | 1800 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, 3718, USA (Type of address: Service of Process) |
2007-08-21 | 2008-02-01 | Address | 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-03-25 | 2007-08-21 | Address | 420 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2007-08-21 | Address | 420 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2007-08-21 | Address | 420 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140619002084 | 2014-06-19 | BIENNIAL STATEMENT | 2014-02-01 |
120309002363 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100317002224 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080201002073 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
070821002670 | 2007-08-21 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State