ELECTRONIC FIELD PRODUCTIONS INC.

Name: | ELECTRONIC FIELD PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1994 (32 years ago) |
Entity Number: | 1794872 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 155 SANFORD ST., ROCHESTER, NY, United States, 14620 |
Address: | 2960 ATLANTIC AVE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A. DELMONTE | Chief Executive Officer | 155 SANFORD ST., ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2960 ATLANTIC AVE, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-30 | 2020-09-11 | Address | 155 SANFORD ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2012-03-08 | 2019-04-30 | Address | 3495 WINTON PL, STE D-3, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2019-04-30 | Address | 3495 WINTON PL, STE D-3, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2012-03-08 | 2019-04-30 | Address | 3495 WINTON PL, STE D-3, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1996-02-27 | 2012-03-08 | Address | 260 EAST AVENUE, ROCHESTER, NY, 14526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000376 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
190430002018 | 2019-04-30 | BIENNIAL STATEMENT | 2018-02-01 |
120308002254 | 2012-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
980211002028 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
960227002393 | 1996-02-27 | BIENNIAL STATEMENT | 1995-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State