VARIANT PRODUCTS, LTD.

Name: | VARIANT PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1996 (29 years ago) |
Entity Number: | 2074693 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3543 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 11000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3543 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
CHRISTOPHER P GARDNER | Chief Executive Officer | 3543 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-19 | 2010-08-20 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2007-03-20 | 2008-05-09 | Address | 195 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2007-03-20 | 2008-02-22 | Address | 195 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
2007-03-20 | 2008-02-22 | Address | 195 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
1998-10-28 | 2007-03-20 | Address | 1151 PITTSFORD-VICTOR RD, STE 103, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101027002027 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
100820000200 | 2010-08-20 | CERTIFICATE OF AMENDMENT | 2010-08-20 |
080924002869 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
080509000945 | 2008-05-09 | CERTIFICATE OF CHANGE | 2008-05-09 |
080222002279 | 2008-02-22 | AMENDMENT TO BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State