Name: | EXECUTIVE LAND COMPANY OF UPSTATE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957813 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 36 WEST MAIN ST, SUITE 110, ROCHESTER, NY, United States, 14614 |
Principal Address: | 36 W MAIN ST, STE 110, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXECUTIVE LAND COMPANY OF UPSTATE NEW YORK, INC. | DOS Process Agent | 36 WEST MAIN ST, SUITE 110, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
STEVE BUTCHER SR | Chief Executive Officer | 36 W. MAIN STREET, STE 110, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2017-09-01 | Address | 36 WEST MAIN STREET, SUITE 110, STE 110, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2007-08-30 | 2013-09-09 | Address | 36 W. MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2007-08-30 | Address | 36 W. MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 1999-10-25 | Address | 36 W MAIN ST, STE 110, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 2013-09-09 | Address | 36 WEST MAIN STREET, SUITE 110, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062477 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006272 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006205 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909007303 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110929002227 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State