Name: | GOLD PRIDE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1987 (38 years ago) |
Entity Number: | 1149853 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1647 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANNE GERRIE | DOS Process Agent | 1647 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
DIANNE GERRIE | Chief Executive Officer | 445 PHEASANT RUN, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2015-03-05 | Address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2007-02-02 | 2009-10-27 | Address | 141 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2003-03-14 | 2015-03-05 | Address | 445 PHEASANT RUN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2007-02-02 | Address | 16 WEST MAIN STREET, STE. 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1997-04-08 | 2003-03-14 | Address | 249 SWEET ACRES DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150305006575 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130307006493 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110322002811 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
091027002275 | 2009-10-27 | BIENNIAL STATEMENT | 2009-03-01 |
070418002114 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State