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
Name | Role | Address |
---|---|---|
STACEY HARALAMBIDES | Chief Executive Officer | 339 HOGAN RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 339 HOGAN RD, FAIRPORT, NY, United States, 14450 |
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) |
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