Search icon

DRO AMO HOLDINGS INC.

Company Details

Name: DRO AMO HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657742
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7625 Omnitech Place, Ste 7A, Victor, NY, United States, 14564
Principal Address: 7625 OMNITECH PLACE, STE 7A, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SRO AMO HOLDINGS DOS Process Agent 7625 Omnitech Place, Ste 7A, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
DAVID R. OVERY Chief Executive Officer 7625 OMNITECH PLACE, STE 7A, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 7625 OMNITECH PLACE, STE 7A, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, 1330, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, 1330, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-08-01 Address 7625 OMNITECH PLACE, STE 7A, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-08-01 Address 7625 OMNITECH PLACE, STE 7A, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034371 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230411000673 2023-04-10 CERTIFICATE OF AMENDMENT 2023-04-10
230213000177 2023-02-13 BIENNIAL STATEMENT 2022-08-01
120824002267 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100824002869 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State