BESPOKE FLOORS INC.

Name: | BESPOKE FLOORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (32 years ago) |
Entity Number: | 1783962 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1387 Fairport Rd., Suite 900G, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY CASE FLOORS, INC. | DOS Process Agent | 1387 Fairport Rd., Suite 900G, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
RAYMOND D CASE | Chief Executive Officer | 1387 FAIRPORT RD., SUITE 900G, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 274 N GOODMAN ST, SUITE 104, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 1387 FAIRPORT RD., SUITE 900G, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-10 | 2025-02-10 | Address | 274 N GOODMAN ST, SUITE 104, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 1387 FAIRPORT RD., SUITE 900G, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000705 | 2025-03-05 | CERTIFICATE OF AMENDMENT | 2025-03-05 |
250210002868 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
140310002321 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120214002319 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100129002890 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State