Name: | ROBERT ZACHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1978 (46 years ago) |
Entity Number: | 528802 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 30 Leo Pla, Che, NY, United States, 14225 |
Principal Address: | 30 Leo Plac, Chee, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. ZACHER | Chief Executive Officer | 30 LEO PLACE, CHEE, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
ROBERT ZACHER, INC. | DOS Process Agent | 30 Leo Pla, Che, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 30 LEO PLACE, CHEE, NY, 14225, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 120 SOUTH LONG STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1994-12-12 | 2025-03-04 | Address | 120 SOUTH LONG STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1994-12-12 | 2025-03-04 | Address | 120 SOUTH LONG STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1978-12-27 | 1994-12-12 | Address | BRADFORD & BRETT, 70 NIAGARA ST, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001317 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
20170215054 | 2017-02-15 | ASSUMED NAME LLC INITIAL FILING | 2017-02-15 |
970328002311 | 1997-03-28 | BIENNIAL STATEMENT | 1996-12-01 |
941212002003 | 1994-12-12 | BIENNIAL STATEMENT | 1993-12-01 |
A540003-7 | 1978-12-27 | CERTIFICATE OF INCORPORATION | 1978-12-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State