Name: | VAMCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1992 (33 years ago) |
Date of dissolution: | 05 Mar 2004 |
Entity Number: | 1602727 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2000 WINTON RD SOUTH, BLDG 4, STE 100, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK B MONFREDO ESQ | DOS Process Agent | 2000 WINTON RD SOUTH, BLDG 4, STE 100, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
JAMES N CAHILL | Chief Executive Officer | 145 WASHINGTON AVE, ENDICOTT, NY, United States, 13761 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 2000-02-02 | Address | 40-A GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2000-02-02 | Address | 40-A GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1992-01-13 | 2000-02-02 | Address | 40-A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040305000059 | 2004-03-05 | CERTIFICATE OF DISSOLUTION | 2004-03-05 |
020104002843 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000202002648 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980324002113 | 1998-03-24 | BIENNIAL STATEMENT | 1998-01-01 |
950117000408 | 1995-01-17 | CERTIFICATE OF AMENDMENT | 1995-01-17 |
940111002686 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930211002555 | 1993-02-11 | BIENNIAL STATEMENT | 1993-01-01 |
920113000267 | 1992-01-13 | CERTIFICATE OF INCORPORATION | 1992-01-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State