DESIGNED SETTLEMENT SERVICES, INC.

Name: | DESIGNED SETTLEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1980 (45 years ago) |
Entity Number: | 662019 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 CHASE ROAD, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 555 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CHASE ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RICHARD E NAYLON JR | Chief Executive Officer | 555 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 1996-11-06 | Address | 148 RIVERMIST DRIVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 1996-11-06 | Address | 555 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
1995-02-09 | 2012-03-05 | Address | 42 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1980-11-12 | 1995-02-09 | Address | 474 STATLER HILTON HOTEL, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120820000859 | 2012-08-20 | CERTIFICATE OF AMENDMENT | 2012-08-20 |
120305000160 | 2012-03-05 | CERTIFICATE OF AMENDMENT | 2012-03-05 |
041207002400 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021022002782 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001102002268 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State