CHUDY PAPER CO. INC.

Name: | CHUDY PAPER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1947 (78 years ago) |
Entity Number: | 79841 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MAX R CHUDY | Chief Executive Officer | 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-26 | 2024-12-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2002-12-31 | 2022-11-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-06-28 | 2013-05-17 | Address | 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2013-05-17 | Address | 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2013-05-17 | Address | 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180214006237 | 2018-02-14 | BIENNIAL STATEMENT | 2017-05-01 |
130517002113 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110527003314 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090420002352 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
050623002035 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State