EAST PATTERN & MODEL CORP.

Name: | EAST PATTERN & MODEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1966 (59 years ago) |
Entity Number: | 201703 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 769 TRABOLD ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN H KELLOGG | Chief Executive Officer | 769 TRABOLD ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
EAST PATTERN & MODEL CORP. | DOS Process Agent | 769 TRABOLD ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-18 | 2018-03-29 | Address | 75 N. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2014-01-16 | 2018-03-29 | Address | 75 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1998-07-21 | 2018-03-29 | Address | 7736 HIGH GROVE PATH, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2014-01-16 | Address | 41 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-03-31 | 2014-08-18 | Address | 41 SAGINAW DRIVE, ROCHESTER, NY, 14623, 3131, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180329006098 | 2018-03-29 | BIENNIAL STATEMENT | 2016-08-01 |
140818006339 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
140116000676 | 2014-01-16 | CERTIFICATE OF CHANGE | 2014-01-16 |
120824002244 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100820002780 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State