Name: | HOSELTON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1962 (63 years ago) |
Entity Number: | 151917 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445 |
Principal Address: | 909 FAIRPORT RD., EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DREW F. HOSELTON | Chief Executive Officer | 909 FAIRPORT RD., EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
HOSELTON REALTY CORP. | DOS Process Agent | 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 909 FAIRPORT RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2024-11-06 | Address | 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2016-11-02 | 2020-11-04 | Address | 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2002-11-13 | 2024-11-06 | Address | 909 FAIRPORT RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2002-11-13 | 2016-11-02 | Address | 909 FAIRPORT RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000364 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221108002046 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
201104061062 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181108006028 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161102006193 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State