Search icon

PRO-VALUE SERVICES, INC.

Company Details

Name: PRO-VALUE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1991 (34 years ago)
Date of dissolution: 21 Apr 2009
Entity Number: 1502925
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1547 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1547 LYELL AVE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
THOMAS W. MAYBERRY Chief Executive Officer 1315 FAIRWAY 7, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2003-02-28 2007-03-08 Address 1455 EMERSON ST, ROCHESTER, NY, 14606, 3141, USA (Type of address: Service of Process)
2003-02-28 2007-03-08 Address 1455 EMERSON ST, ROCHESTER, NY, 14606, 3141, USA (Type of address: Principal Executive Office)
2001-09-14 2003-02-28 Address 1315 FAIRWAY 7, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2001-09-14 2003-02-28 Address 1315 FAIRWAY 7, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2001-09-14 2003-02-28 Address 1315 FAIRWAY 7, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090421000053 2009-04-21 CERTIFICATE OF MERGER 2009-04-21
070308002354 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050321002118 2005-03-21 BIENNIAL STATEMENT 2005-01-01
030228002638 2003-02-28 BIENNIAL STATEMENT 2003-01-01
010914002565 2001-09-14 BIENNIAL STATEMENT 2001-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State