1030 CLEVELAND DRIVE, INC.

Name: | 1030 CLEVELAND DRIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1985 (40 years ago) |
Entity Number: | 987857 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 1050 MAIN ST, BUFFALO, NY, United States, 14209 |
Principal Address: | 1050 MAIN STREET, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH S NICOSIA | DOS Process Agent | 1050 MAIN ST, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
JOSEPH S NICOSIA | Chief Executive Officer | 1050 MAIN STREET, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 2634 BLAKELEY ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 1050 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 1050 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2025-06-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-05 | 2025-06-11 | Address | 1050 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611002900 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
240405002658 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
210401060387 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200407060161 | 2020-04-07 | BIENNIAL STATEMENT | 2019-04-01 |
030416002721 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State