Name: | SPALL REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1959 (66 years ago) |
Entity Number: | 117610 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 GROVE STREET, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE F. SPALL, JR. | Chief Executive Officer | 30 GROVE STREET, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 GROVE STREET, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-08 | 2007-03-16 | Address | 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2007-03-16 | Address | 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1959-03-02 | 1995-06-08 | Address | 23 CHARMWOOD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060068 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190328060024 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
170301006599 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303006298 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130307006078 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State