Name: | ABBEY SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1983 (42 years ago) |
Entity Number: | 820188 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 784 WEHRLE DR, AMHERST, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL P BIERON | DOS Process Agent | 784 WEHRLE DR, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
CAROL P BIERON | Chief Executive Officer | 784 WEHRLE DR, AMHERST, NY, United States, 14221 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-327270 | Alcohol sale | 2023-04-06 | 2023-04-06 | 2025-04-30 | 784 WEHRLE DR, WILLIAMSVILLE, New York, 14221 | Restaurant |
0370-23-327270 | Alcohol sale | 2023-04-06 | 2023-04-06 | 2025-04-30 | 784 WEHRLE DR, WILLIAMSVILLE, New York, 14221 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-03 | 2011-02-15 | Address | 784 WEHRLE DR, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
2003-02-03 | 2011-02-15 | Address | 784 WEHRLE DR, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2011-02-15 | Address | 784 WEHRLE DR, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
1994-03-07 | 2003-02-03 | Address | 297 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-04-16 | 2003-02-03 | Address | 297 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060240 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060860 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170214006242 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
130225006362 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110215002098 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State