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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 LINDEN OAKS, LOWER LEVEL, PITTSFORD, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
GARY DEBLASE | Chief Executive Officer | 100 LINDEN OAKS, LOWER LEVEL, ROCHESTER, NY, United States, 14625 |
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) |
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