Name: | 107 OAKLAND PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1941 (84 years ago) |
Entity Number: | 53572 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | 107 OAKLAND PLACE, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
MARGARET MORIARTY | Chief Executive Officer | 107 OAKLAND PLACE #4, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 OAKLAND PLACE, BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-29 | 2019-07-17 | Address | 107 OAKLAND PLACE #4, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2011-11-10 | 2013-11-29 | Address | 107 OAKLAND PLACE, APT 1, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2011-11-10 | Address | 107 OAKLAND PLACE APT 1, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2006-01-04 | Address | 107 OAKLAND PLACE APT. 6, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1994-03-16 | Address | 107 OAKLAND PLACE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060036 | 2019-07-17 | BIENNIAL STATEMENT | 2017-11-01 |
20190214041 | 2019-02-14 | ASSUMED NAME CORP AMENDMENT | 2019-02-14 |
131129002280 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111110002327 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091116002491 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State