Name: | RESCH AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (39 years ago) |
Entity Number: | 1048997 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2569 SPENCERPORT RD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2569 SPENCERPORT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
ANDREW D. RESCH | Chief Executive Officer | 10 SHELDON DR, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-11 | 2024-08-11 | Address | 10 SHELDON DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-08-11 | 2024-08-11 | Address | 4 UNION POINTE DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-08-11 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-27 | 2024-08-11 | Address | 4 UNION POINTE DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240811000133 | 2024-08-11 | BIENNIAL STATEMENT | 2024-08-11 |
140306002597 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120227002146 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100318002645 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
080214003046 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State