BAILEY-CENTRAL PROPERTIES, INC.

Name: | BAILEY-CENTRAL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1983 (42 years ago) |
Entity Number: | 875038 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 51 SCHLEMMER ROAD, LANCASTER, NY, United States, 14086 |
Address: | 1437 BAILEY AVENUE, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. RENKAS | Chief Executive Officer | 51 SCHLEMMER ROAD, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1437 BAILEY AVENUE, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 51 SCHLEMMER ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2023-12-05 | Address | 1437 BAILEY AVENUE, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
2007-10-02 | 2023-12-05 | Address | 51 SCHLEMMER ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2007-10-02 | Address | 1437 BAILEY AVE, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
1992-11-12 | 2007-10-02 | Address | 51 SCHLEMMER RD., LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002376 | 2023-12-05 | BIENNIAL STATEMENT | 2023-10-01 |
131017002346 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111017002309 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091002002644 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071002002354 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State