Name: | W. J. COX ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1979 (46 years ago) |
Entity Number: | 560569 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD G. WRIGHT | Chief Executive Officer | 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
W. J. COX ASSOCIATES, INC. | DOS Process Agent | 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2021-05-04 | 2024-01-05 | Address | 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Service of Process) |
2000-05-26 | 2024-01-05 | Address | 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002968 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210504061169 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
20200121010 | 2020-01-21 | ASSUMED NAME LLC INITIAL FILING | 2020-01-21 |
190501060338 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006041 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State