Name: | S-CUBED CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1989 (36 years ago) |
Entity Number: | 1364207 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 154 COBBLESTONE COURT DR, SUITE 321, VICTOR, NY, United States, 14564 |
Principal Address: | 454 LOUD ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 COBBLESTONE COURT DR, SUITE 321, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
WILLIAM H FULLER | Chief Executive Officer | 454 LOUD ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2015-12-07 | Address | 2117 BUFFALO ROAD, SUITE 321, ROCHESTER, NY, 14624, 1507, USA (Type of address: Service of Process) |
1999-09-13 | 2001-12-10 | Address | 612 PARK AVE, ROCHESTER, NY, 14607, 2971, USA (Type of address: Chief Executive Officer) |
1995-03-03 | 1999-09-13 | Address | 616 PARK AVE, ROCHESTER, NY, 14607, 2971, USA (Type of address: Chief Executive Officer) |
1995-03-03 | 2001-12-10 | Address | 616 PARK AVE, ROCHESTER, NY, 14607, 2971, USA (Type of address: Principal Executive Office) |
1995-03-03 | 2001-12-10 | Address | 2117 BUFFALO RD, SUITE 321, ROCHESTER, NY, 14624, 1507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151207002019 | 2015-12-07 | BIENNIAL STATEMENT | 2015-06-01 |
011210002027 | 2001-12-10 | BIENNIAL STATEMENT | 2001-06-01 |
990913002678 | 1999-09-13 | BIENNIAL STATEMENT | 1999-06-01 |
970616002718 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
950303002033 | 1995-03-03 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State