Name: | ALLESON OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1966 (59 years ago) |
Entity Number: | 200141 |
ZIP code: | 12207 |
County: | Monroe |
Principal Address: | 111 BADGER LANE, STATESVILLE, NC, United States, 28625 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN J. ANTON | Chief Executive Officer | 111 BADGER LANE, STATESVILLE, NC, United States, 28625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-12-23 | 2024-12-23 | Address | 111 BADGER LANE, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2024-07-02 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2024-07-02 | 2024-07-02 | Address | 111 BADGER LANE, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016629 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-31 |
241223002446 | 2024-12-20 | CERTIFICATE OF MERGER | 2024-12-31 |
241223002480 | 2024-12-20 | CERTIFICATE OF MERGER | 2024-12-31 |
240702000241 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
231214002868 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State