Name: | ACC 716 PROPERTY HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2018 (7 years ago) |
Entity Number: | 5324246 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, FL, United States, 14202 |
Principal Address: | 173 FAIRLAWN DRIVE, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, FL, United States, 14202 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. BURTON | Chief Executive Officer | 3106 ROBERTA STREET, LARGO, FL, United States, 33771 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 173 FAIRLAWN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 3106 ROBERTA STREET, LARGO, FL, 33771, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-30 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-05 | 2025-02-10 | Address | 173 FAIRLAWN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2018-04-17 | 2025-02-10 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2018-04-17 | 2021-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000765 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
201105061345 | 2020-11-05 | BIENNIAL STATEMENT | 2020-04-01 |
180417010312 | 2018-04-17 | CERTIFICATE OF INCORPORATION | 2018-04-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State