SHADE TREE GREETINGS, INC.

Name: | SHADE TREE GREETINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629585 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 704 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Principal Address: | 704 SOUTH CLINTON AVE, 4TH FLR, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME P INFANTINO | Chief Executive Officer | 704 SOUTH CLINTON AVE, 4TH FLR, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 704 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2006-09-01 | Address | 704 SOUTH CLINTON AVE, 4TH FLR, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1993-07-21 | 2006-05-17 | Address | 2590 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 2006-05-17 | Address | 2590 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-07-21 | 2006-05-17 | Address | 2590 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1992-04-16 | 1993-07-21 | Address | 2590 BRIGHTON-HENRETTA, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707002013 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120608002389 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100629002215 | 2010-06-29 | BIENNIAL STATEMENT | 2010-04-01 |
080825002979 | 2008-08-25 | BIENNIAL STATEMENT | 2008-04-01 |
060901000059 | 2006-09-01 | CERTIFICATE OF CHANGE | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State