Search icon

1363 DELAWARE AVENUE, INC.

Company Details

Name: 1363 DELAWARE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598297
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1430 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLE HEUBACH DOS Process Agent 1430 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
LESLE HEUBACH Chief Executive Officer 1430 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Licenses

Number Type Date Last renew date End date Address Description
0100-23-324738 Alcohol sale 2023-09-18 2023-09-18 2026-09-30 1430 DELAWARE AVE, BUFFALO, New York, 14209 Liquor Store

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1430 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-15 2024-12-11 Address 1430 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1992-12-15 2024-12-11 Address 1430 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1979-12-27 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-27 1992-12-15 Address 1363 DELAWARE AVE., BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000545 2024-12-11 BIENNIAL STATEMENT 2024-12-11
140117002353 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120119002423 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100115002454 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071212002980 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060126002408 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031119002175 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011127002613 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000104002120 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971205002121 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State