AMD SHREDDER SOLUTIONS, INC.

Name: | AMD SHREDDER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2018 (7 years ago) |
Entity Number: | 5365274 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 547 FRANKHAUSER RD, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | MICHELE LOPEZ, 2012 VIA CORONA, CARROLTON, TX, United States, 75006 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY COLLESANO CPA | DOS Process Agent | 547 FRANKHAUSER RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MICHELE LOPEZ | Chief Executive Officer | 2012 VIA CORONA, CARROLTON, TX, United States, 75006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 2012 VIA CORONA, CARROLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-03-03 | 2024-07-09 | Address | 2012 VIA CORONA, CARROLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2024-07-09 | Address | 419 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2018-06-25 | 2023-03-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003021 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
230303002873 | 2023-03-03 | BIENNIAL STATEMENT | 2022-06-01 |
180625001562 | 2018-06-25 | CERTIFICATE OF INCORPORATION | 2018-06-25 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State