Name: | AVERSA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1965 (60 years ago) |
Entity Number: | 187491 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 265 GENESEE ST, AUBURN, NY, United States, 13021 |
Address: | 265 /genesee St., auburn, NY, United States, 13021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA M. BOULEY | Chief Executive Officer | 265 GENESEE ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 /genesee St., auburn, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-01 | 2005-08-11 | Address | 265 GENESEE STREET, AUBURN, NY, 13021, 1617, USA (Type of address: Principal Executive Office) |
1999-06-01 | 2005-08-11 | Address | 265 GENESEE STREET, AUBURN, NY, 13021, 1617, USA (Type of address: Service of Process) |
1993-07-26 | 2005-08-11 | Address | 83 LAKE AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1999-06-01 | Address | 128 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1993-07-26 | Address | 30 WEGMAN STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211229002824 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
090512002817 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070605002695 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
050811002064 | 2005-08-11 | BIENNIAL STATEMENT | 2005-05-01 |
030513002331 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State