ZACARAH CORPORATION

Name: | ZACARAH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1996 (29 years ago) |
Entity Number: | 2043950 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 Commercial Street, Fl 1, Rochester, NY, United States, 14614 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TODD CLICQUENNOI | DOS Process Agent | 4 Commercial Street, Fl 1, Rochester, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
TODD CLICQUENNOI | Chief Executive Officer | 4 COMMERCIAL STREET, FL 1, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 4 COMMERCIAL STREET, FL 1, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 1286 DEWEY AVE, ROCHESTER, NY, 14613, 1150, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 4 COMMERCIAL STREET, 1ST FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2002-06-13 | 2024-05-31 | Address | 1286 DEWEY AVE, ROCHESTER, NY, 14613, 1150, USA (Type of address: Chief Executive Officer) |
2002-06-13 | 2024-05-31 | Address | 1286 DEWEY AVE, ROCHESTER, NY, 14613, 1150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531000884 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220223000884 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
120809003084 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100714002372 | 2010-07-14 | BIENNIAL STATEMENT | 2010-06-01 |
080618002200 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State