Search icon

CESAR INSURANCE AGENCIES, INC.

Company Details

Name: CESAR INSURANCE AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1983 (42 years ago)
Date of dissolution: 12 Jul 2001
Entity Number: 835553
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1829 MAPLE RD, AMHERST, NY, United States, 14221
Principal Address: 264 RANCH TRAIL WEST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD A CESAR JR Chief Executive Officer 264 RANCH TRAIL WEST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1829 MAPLE RD, AMHERST, NY, United States, 14221

History

Start date End date Type Value
1993-12-29 1997-05-07 Address 52 C COBBLESTONE LANE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-05-07 Address 52 C COBBLESTONE LANE, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
1993-12-29 1999-04-09 Address 2959 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1983-04-18 1993-12-29 Address 300 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010712000558 2001-07-12 CERTIFICATE OF MERGER 2001-07-12
010502002379 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990409002548 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970507002719 1997-05-07 BIENNIAL STATEMENT 1997-04-01
941230000520 1994-12-30 CERTIFICATE OF AMENDMENT 1994-12-30
940801000382 1994-08-01 CERTIFICATE OF AMENDMENT 1994-08-01
931229002566 1993-12-29 BIENNIAL STATEMENT 1993-04-01
A970745-2 1983-04-18 CERTIFICATE OF INCORPORATION 1983-04-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State