SIKES ENTERPRISES INC.

Name: | SIKES ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1984 (41 years ago) |
Entity Number: | 955033 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 668 EAST MAIN STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J SIKES | Chief Executive Officer | 2711 TRANSIT ROAD, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 668 EAST MAIN STREET, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-17 | 2020-11-02 | Address | 1957 BROADWAY RD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2014-11-17 | Address | 1957 BROADWAY RD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 2000-11-16 | Address | 668 E. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-15 | Address | 668 E. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1984-11-07 | 1993-11-15 | Address | 1957 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063190 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
191106060240 | 2019-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161108006477 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141117006241 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121127006095 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State