151 STATE STREET, INC.

Name: | 151 STATE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1991 (34 years ago) |
Entity Number: | 1548165 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 WHITNEY LA, ROCHESTER, NY, United States, 14610 |
Principal Address: | 0608 ROUTES 5 & 20, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. BUTTRILL | Chief Executive Officer | 0608 ROUTES 5 & 20, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WHITNEY LA, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 0608 ROUTES 5 & 20, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 0608 ROUTES 5 & 20, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 0608 ROUTES 5 & 20, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 7 WHITNEY LA, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046440 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501000928 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
221121000855 | 2022-11-21 | BIENNIAL STATEMENT | 2021-05-01 |
130515002358 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110603003186 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State