Name: | FIELDSTONE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1996 (29 years ago) |
Entity Number: | 2051238 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Address: | 946 Atlantic Ave, Rochester, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIELDSTONE PROPERTIES, INC. | DOS Process Agent | 946 Atlantic Ave, Rochester, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
BRIAN J MORAN | Chief Executive Officer | 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-01-25 | Address | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2015-06-05 | 2020-10-14 | Address | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2015-06-05 | 2024-01-25 | Address | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2015-06-05 | Address | 108 COLVIN ST., ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125001138 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
201014060639 | 2020-10-14 | BIENNIAL STATEMENT | 2020-07-01 |
190903062504 | 2019-09-03 | BIENNIAL STATEMENT | 2018-07-01 |
150605002012 | 2015-06-05 | BIENNIAL STATEMENT | 2014-07-01 |
060615002248 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State