Search icon

ALADDIN'S DEVELOPMENT COMPANY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SAMI MINA DOS Process Agent 14 CATHEDRAL OAKS, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
SAMI MINA Chief Executive Officer 3400 MONROE AVE, ROCHESTER, NY, United States, 14618

History

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)

Filings

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