Name: | BOUTELL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1902 (123 years ago) |
Entity Number: | 21856 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 99 MONTEROY RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
JONATHAN P ANSLEY | Chief Executive Officer | 99 MONTEROY RD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 MONTEROY RD, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-12 | 2025-05-08 | Address | 99 MONTEROY RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2004-02-12 | 2025-05-08 | Address | 99 MONTEROY RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2004-02-12 | Address | 2401 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2004-02-12 | Address | 2401 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2004-02-12 | Address | 2401 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000221 | 2025-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-07 |
140424002337 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
120411002781 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
100224002893 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080227002822 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State