Name: | S.S.B.V. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1986 (38 years ago) |
Entity Number: | 1049340 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 120 pen creek dr., WEBSTER, NY, United States, 14580 |
Principal Address: | 120 pen creek dr, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
jo ann zicari | Agent | 120 pen creek dr., WEBSTER, NY, 14580 |
Name | Role | Address |
---|---|---|
S.S.B.V. INC. | DOS Process Agent | 120 pen creek dr., WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
JO ANN ZICARI | Chief Executive Officer | 120 PEN CREEK DR, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 120 PEN CREEK DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-04 | 2025-02-11 | Address | 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002288 | 2025-02-11 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-11 |
250204002813 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
241202006836 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240803000164 | 2024-08-03 | BIENNIAL STATEMENT | 2024-08-03 |
170526000646 | 2017-05-26 | CERTIFICATE OF CHANGE | 2017-05-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State