Search icon

PITTSFORD - 490 OFFICE PARK, INC.

Company Details

Name: PITTSFORD - 490 OFFICE PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245963
ZIP code: 14625
County: Monroe
Place of Formation: New York
Principal Address: 100 LINDEN OAKS, LOWER LEVEL, ROCHESTER, NY, United States, 14625
Address: 100 LINDEN OAKS, LOWER LEVEL, PITTSFORD, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 LINDEN OAKS, LOWER LEVEL, PITTSFORD, NY, United States, 14625

Chief Executive Officer

Name Role Address
GARY DEBLASE Chief Executive Officer 100 LINDEN OAKS, LOWER LEVEL, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2009-10-02 2017-05-26 Address 100 LINDEN OAKS, SUITE 103, PITTSFORD, NY, 14625, USA (Type of address: Service of Process)
2009-10-02 2017-05-26 Address 100 LINDEN OAKS, SUITE 103, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2009-10-02 2017-05-26 Address 100 LINDEN OAKS, SUITE 103, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1999-07-30 2009-10-02 Address 100 LINDEN OAKS, PITTSFORD, NY, 14625, USA (Type of address: Service of Process)
1993-05-11 2009-10-02 Address 100 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170526002007 2017-05-26 BIENNIAL STATEMENT 2016-03-01
100325002643 2010-03-25 BIENNIAL STATEMENT 2010-03-01
091002002829 2009-10-02 BIENNIAL STATEMENT 2008-03-01
060413002657 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040331002603 2004-03-31 BIENNIAL STATEMENT 2004-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State