1031 SERVICES, INC.

Name: | 1031 SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2018 (7 years ago) |
Entity Number: | 5351162 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 215 LAURELTON DRIVE, WEST SENECA, NY, United States, 14224 |
Principal Address: | 3865 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE O'TOOLE | DOS Process Agent | 215 LAURELTON DRIVE, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
LAWRENCE O'TOOLE | Chief Executive Officer | 3865 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2025-05-23 | Address | 3865 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2025-05-23 | Address | 215 LAURELTON DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2018-05-31 | 2020-05-04 | Address | 3865 SENECA STREET, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2018-05-31 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000661 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
200504061519 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180531010579 | 2018-05-31 | CERTIFICATE OF INCORPORATION | 2018-05-31 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State