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
Name | Role | Address |
---|---|---|
SRO AMO HOLDINGS | DOS Process Agent | 7625 Omnitech Place, Ste 7A, Victor, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
DAVID R. OVERY | Chief Executive Officer | 7625 OMNITECH PLACE, STE 7A, VICTOR, NY, United States, 14564 |
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) |
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