AMERASIA ENTERPRISES, INC.

Name: | AMERASIA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1989 (37 years ago) |
Entity Number: | 1321180 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 23 SPYGLASS HILL, FAIRPORT, NY, United States, 14450 |
Address: | PO BOX 25645, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE HO | DOS Process Agent | PO BOX 25645, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
GRACE HO | Chief Executive Officer | 1415 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2009-01-13 | Address | PO BOX 25649, FAIRPORT, NY, 14625, USA (Type of address: Service of Process) |
1994-01-13 | 1997-04-02 | Address | 96 CHIMNEY HILL ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
1994-01-13 | 1997-04-02 | Address | P.O. BOX 15724, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1993-03-18 | 1994-01-13 | Address | 1415 NORTH CLINTON AVENUE, SUITE 7, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1994-01-13 | Address | PO BOX 15724, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103007805 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150120006998 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130117002453 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110124002137 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090113003021 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State