Name: | PICKLE'S OLD FASHION SUBMARINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1997 (28 years ago) |
Entity Number: | 2169377 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46 CHARNWOOD ROAD, PITTSFORD, NY, United States, 14534 |
Principal Address: | 1601 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS M PETRILLO | Chief Executive Officer | 46 CHARMWOOD RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 CHARNWOOD ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2001-09-17 | Address | 1601 PENFIELD RD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2005-03-24 | Address | 1601 PENFIELD RD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1997-08-07 | 1999-09-16 | Address | 49 THORN TREE CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050324000320 | 2005-03-24 | CERTIFICATE OF CHANGE | 2005-03-24 |
030910002889 | 2003-09-10 | BIENNIAL STATEMENT | 2003-08-01 |
010917002077 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
990916002213 | 1999-09-16 | BIENNIAL STATEMENT | 1999-08-01 |
970807000016 | 1997-08-07 | CERTIFICATE OF INCORPORATION | 1997-08-07 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State