Search icon

NDP KEY DISTRIBUTORS OF WESTERN NEW YORK, INC.

Company Details

Name: NDP KEY DISTRIBUTORS OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1980 (45 years ago)
Entity Number: 626866
ZIP code: 13021
County: Monroe
Place of Formation: New York
Address: 2 SOUTH STREET, SUITE 208, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM RAYMOND Chief Executive Officer 2 SOUTH STREET, SUITE 208, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SOUTH STREET, SUITE 208, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1996-05-15 2010-06-24 Address 19 SOUTH AVE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1996-05-15 2010-06-24 Address 4656 WEST MAIN RD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1996-05-15 2010-06-24 Address 19 SOUTH AVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-11-27 1996-05-15 Address 54 MAIN ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1992-11-27 1996-05-15 Address 54 MAIN ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180503007197 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140502006552 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006244 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100624002508 2010-06-24 BIENNIAL STATEMENT 2010-05-01
960515002536 1996-05-15 BIENNIAL STATEMENT 1996-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State