Search icon

SOCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SOCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (35 years ago)
Entity Number: 1491314
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 76 SOUTH MAIN ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY REYNOLDS Chief Executive Officer 76 SOUTH MAIN ST, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
GEOFFREY REYNOLDS DOS Process Agent 76 SOUTH MAIN ST, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-10-25 2008-09-08 Address PHILLIPS EUROPEAN REST, 76 SOUTH MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-12-08 2002-10-25 Address 26 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-12-08 2002-10-25 Address PHILLIPS EUROPEAN REST, 1200 BROOKS AVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2000-12-08 2002-10-25 Address 26 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-01-06 2000-12-08 Address 1650 WESTFALL RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110110003001 2011-01-10 BIENNIAL STATEMENT 2010-11-01
080908002542 2008-09-08 BIENNIAL STATEMENT 2008-11-01
041214002497 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021025002588 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001208002339 2000-12-08 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State