CASPERSON PARTY HOUSE INC.

Name: | CASPERSON PARTY HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1963 (62 years ago) |
Date of dissolution: | 27 May 2008 |
Entity Number: | 159847 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 252 RIDGEFIELD CIR, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCEL F LETOURNEAU | Chief Executive Officer | 14948 STONE PT, PULTENEY, NY, United States, 14874 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 RIDGEFIELD CIR, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2007-09-17 | Address | 14948 STONE PT., PULTENEY, NY, 14874, USA (Type of address: Service of Process) |
2005-11-14 | 2007-09-17 | Address | 14948 STONE PT, PULTENEY, NY, 14874, USA (Type of address: Principal Executive Office) |
2005-11-14 | 2007-04-27 | Address | 677 BEAHAN RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2001-09-19 | 2005-11-14 | Address | THE PARTY HOUSE INC, 677 BEAHAN RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2001-09-19 | 2005-11-14 | Address | 2424 WESTSIDE DR, N. CHILI, NY, 14514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080527000022 | 2008-05-27 | CERTIFICATE OF DISSOLUTION | 2008-05-27 |
070917002399 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
070427002450 | 2007-04-27 | AMENDMENT TO BIENNIAL STATEMENT | 2006-09-01 |
070416000655 | 2007-04-16 | CERTIFICATE OF CHANGE | 2007-04-16 |
051114002511 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State