Name: | BACK ACHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1991 (34 years ago) |
Entity Number: | 1501506 |
ZIP code: | 14842 |
County: | Yates |
Place of Formation: | New York |
Address: | 2830 JARED RD., HIMROD, NY, United States, 14842 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WANDA BAILEY | Chief Executive Officer | 2830 JARED RD., HIMROD, NY, United States, 14842 |
Name | Role | Address |
---|---|---|
BACK ACHERS, INC. | DOS Process Agent | 2830 JARED RD., HIMROD, NY, United States, 14842 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2013-01-08 | Address | 3112 ROUTE 14, HIMROD, NY, 14842, 7963, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2013-01-08 | Address | 3112 ROUTE 14, HIMROD, NY, 14842, 7963, USA (Type of address: Principal Executive Office) |
1991-01-14 | 2013-01-08 | Address | 3112 ROUTE 14, HIMROD, NY, 14842, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060077 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190104060315 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006515 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113006612 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130108006149 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State