CEROW AGENCY, INC.

Name: | CEROW AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1961 (64 years ago) |
Entity Number: | 143726 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 221 JOHN STREET, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT L CEROW | Chief Executive Officer | 221 JOHN ST, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 JOHN STREET, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-10 | 2000-01-11 | Address | 38234 WINDWARD CLIFFS LANE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1993-12-10 | Address | 412 MERRICK ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
1961-12-28 | 1992-12-29 | Address | 516 RIVERSIDE DR., CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002487 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111220003097 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091211002500 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071207002452 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060117002540 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State