ELDERGARD SERVICES, INC.

Name: | ELDERGARD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1015614 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 EAST AVENUE, SUITE 114, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 EAST AVENUE, SUITE 114, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
GEORGE A. HUBBARD | Chief Executive Officer | 1600 EAST AVENUE, SUITE 114, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-31 | 1993-03-26 | Address | 65 BROAD ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1985-07-31 | 1991-01-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805248 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
970804002253 | 1997-08-04 | BIENNIAL STATEMENT | 1997-07-01 |
930923002310 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930326002850 | 1993-03-26 | BIENNIAL STATEMENT | 1992-07-01 |
910114000247 | 1991-01-14 | CERTIFICATE OF AMENDMENT | 1991-01-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State