Search icon

ARISTO DEVELOPMENT, INC.

Company Details

Name: ARISTO DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1992 (33 years ago)
Entity Number: 1607964
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 339 HOGAN RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY HARALAMBIDES Chief Executive Officer 339 HOGAN RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 HOGAN RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2004-01-29 2006-02-14 Address 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-01-29 2006-02-14 Address 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2003-01-02 2006-02-14 Address ATTN: PRESIDENT, 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2002-01-24 2004-01-29 Address 2 HARRINGTON DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2002-01-24 2004-01-29 Address 2 HARRINGTON DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2002-01-24 2003-01-02 Address 2 HARRINGTON DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-01-21 2002-01-24 Address 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-01-21 2002-01-24 Address 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-12-03 2002-01-24 Address 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-04-29 1998-01-21 Address 76 NETTLECREEK ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140204002405 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120210002537 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100113002713 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080111002439 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060214002729 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040129002174 2004-01-29 BIENNIAL STATEMENT 2004-01-01
030102000153 2003-01-02 CERTIFICATE OF CHANGE 2003-01-02
020124002397 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000223002136 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980121002382 1998-01-21 BIENNIAL STATEMENT 1998-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State