LISTAWAY ENTERPRISES INC.

Name: | LISTAWAY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1994 (31 years ago) |
Entity Number: | 1852384 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
DAVID A WAY | Chief Executive Officer | 90 MT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-29 | 2004-12-20 | Address | 90 MOUNT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1996-09-23 | 1998-12-29 | Address | 1424 HONEOYE FALLS #6 RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1996-09-23 | 1998-12-29 | Address | 335 EAST HENRIETTA RD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
1994-12-16 | 1998-12-29 | Address | 52 MCKINSTER STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1994-09-16 | 1994-12-16 | Address | 90 MT. HOPE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150127006037 | 2015-01-27 | BIENNIAL STATEMENT | 2014-09-01 |
121106002250 | 2012-11-06 | BIENNIAL STATEMENT | 2012-09-01 |
100921003085 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080926002504 | 2008-09-26 | BIENNIAL STATEMENT | 2008-09-01 |
061011002583 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State