Name: | WNY REALTY FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1979 (46 years ago) |
Entity Number: | 582263 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1011, BUFFALO, NY, United States, 14240 |
Principal Address: | 495 AERO DRIVE / SUITE 3, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN SCHECTMAN | Chief Executive Officer | PO BOX 1011, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1011, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2007-09-10 | Address | PO BOX 1011, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2007-09-10 | Address | 135 DELAWARE AVE., STE. 102, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1993-05-24 | 1999-11-05 | Address | 1625 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2007-09-10 | Address | PO BOX 1011, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1993-05-24 | 2005-11-03 | Address | PO BOX 1011, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200214059 | 2020-02-14 | ASSUMED NAME LLC INITIAL FILING | 2020-02-14 |
110921002818 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090826002262 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070910002729 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051103003572 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State