EAST AURORA MONTESSORI, INC.

Name: | EAST AURORA MONTESSORI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1981 (44 years ago) |
Entity Number: | 714210 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 46 GREY STREET, EAST AURORA, NY, United States, 14052 |
Principal Address: | 200 SOUTH OSTRANDER RD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE BARANELLO | DOS Process Agent | 46 GREY STREET, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
CHRISTINE BARANELLO | Chief Executive Officer | 46 GREY STREET, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-19 | 2011-07-22 | Address | 253 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2003-09-19 | 2011-07-22 | Address | 253 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2003-09-19 | Address | 591 PORTERVILLE RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1997-07-21 | 2003-09-19 | Address | 591 PORTERVILLE RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2011-07-22 | Address | 200 SOUTH OSTRANDER RD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060390 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170719006109 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
150701006853 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130725006091 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110722002469 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State