Name: | GROVER CLEVELAND PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1979 (46 years ago) |
Entity Number: | 590524 |
ZIP code: | 14428 |
County: | Erie |
Place of Formation: | New York |
Address: | 2676 SWEET HOME RD, AMHERST, NY, United States, 14428 |
Principal Address: | 2676 SWEET HOME ROAD, AMHERST, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DEGEN | Chief Executive Officer | 2676 SWEET HOME ROAD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
MICHAEL DEGEN | DOS Process Agent | 2676 SWEET HOME RD, AMHERST, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 2676 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2007-11-07 | 2024-06-27 | Address | 2676 SWEET HOME RD, AMHERST, NY, 14428, USA (Type of address: Service of Process) |
2007-11-07 | 2024-06-27 | Address | 2676 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2005-12-30 | 2007-11-07 | Address | 2676 SWEET HOME RD, AMHERST, NY, 14428, 2128, USA (Type of address: Service of Process) |
2001-10-09 | 2007-11-07 | Address | 2676 SWEET HOME ROAD, AMHERST, NY, 14428, 2128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003255 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
20210305112 | 2021-03-05 | ASSUMED NAME CORP INITIAL FILING | 2021-03-05 |
191002061410 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006939 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151007006438 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State