Name: | AMERICAN PARK PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1989 (36 years ago) |
Entity Number: | 1352252 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 Parce Avenue, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J. CALABRESE | Chief Executive Officer | 111 PARCE AVENUE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 Parce Avenue, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 111 PARCE AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 80 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-05-09 | Address | 80 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 80 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 111 PARCE AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002228 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
241028002849 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
990601002019 | 1999-06-01 | BIENNIAL STATEMENT | 1999-05-01 |
970521002786 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
000045002016 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State