IMAGEN OF WNY INC.

Name: | IMAGEN OF WNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1981 (44 years ago) |
Entity Number: | 697806 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 2620 ELMWOOD AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P FARAGE | Chief Executive Officer | 2620 ELMWOOD AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2620 ELMWOOD AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-18 | 1993-12-29 | Name | TRIED-STONE REALTY INC. |
1990-07-16 | 1990-09-18 | Name | CORNERSTONE REALTY OF WESTERN N.Y., INC. |
1981-05-06 | 1990-07-16 | Name | BLIVEN PRINT SHOP, INC. |
1981-05-06 | 2011-07-25 | Address | 4011 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110725002414 | 2011-07-25 | BIENNIAL STATEMENT | 2011-05-01 |
931229000117 | 1993-12-29 | CERTIFICATE OF AMENDMENT | 1993-12-29 |
900918000011 | 1990-09-18 | CERTIFICATE OF AMENDMENT | 1990-09-18 |
C163253-2 | 1990-07-16 | CERTIFICATE OF AMENDMENT | 1990-07-16 |
A763352-4 | 1981-05-06 | CERTIFICATE OF INCORPORATION | 1981-05-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State