Name: | ALADDIN'S DEVELOPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (30 years ago) |
Entity Number: | 1877255 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 14 CATHEDRAL OAKS, FAIRPORT, NY, United States, 14450 |
Principal Address: | 41 SUNRISE PARK, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAMI MINA | DOS Process Agent | 14 CATHEDRAL OAKS, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SAMI MINA | Chief Executive Officer | 3400 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-24 | 2020-07-17 | Address | 120 LINDEN OAKS, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2010-01-05 | 2020-07-17 | Address | SUITE 200, ONE EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Registered Agent) |
2010-01-05 | 2015-06-24 | Address | SUITE 200, ONE EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2009-01-20 | 2015-06-24 | Address | 646 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2008-02-06 | 2010-01-05 | Address | 345 WOOFCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2008-02-06 | 2010-01-05 | Address | 345 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2007-03-09 | 2008-02-06 | Address | 3400 MONROE AVE, RITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2007-03-09 | 2009-01-20 | Address | 646 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2007-03-09 | 2009-01-20 | Address | 646 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1999-01-08 | 2007-03-09 | Address | 646 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200717000449 | 2020-07-17 | CERTIFICATE OF CHANGE | 2020-07-17 |
150624002010 | 2015-06-24 | BIENNIAL STATEMENT | 2014-12-01 |
100105000907 | 2010-01-05 | CERTIFICATE OF CHANGE | 2010-01-05 |
090120003323 | 2009-01-20 | BIENNIAL STATEMENT | 2008-12-01 |
080206000137 | 2008-02-06 | CERTIFICATE OF CHANGE | 2008-02-06 |
070309003029 | 2007-03-09 | BIENNIAL STATEMENT | 2006-12-01 |
990108002284 | 1999-01-08 | BIENNIAL STATEMENT | 1998-12-01 |
941220000103 | 1994-12-20 | CERTIFICATE OF INCORPORATION | 1994-12-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State