Name: | PEROTTO DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1995 (30 years ago) |
Entity Number: | 1966756 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1411 Vintage Lane, OFFICER, NY, United States, 14626 |
Principal Address: | 1411 VINTAGE LN, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PEROTTO | DOS Process Agent | 1411 Vintage Lane, OFFICER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
DAVID PEROTTO | Chief Executive Officer | 1411 VINTAGE LANE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-10-02 | Address | 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-12 | 2023-03-12 | Address | 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-10-02 | Address | 252 North Creek Xing, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001092 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230312000122 | 2023-03-12 | BIENNIAL STATEMENT | 2021-10-01 |
200225060312 | 2020-02-25 | BIENNIAL STATEMENT | 2019-10-01 |
171027006018 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
151201007658 | 2015-12-01 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State