SHORT SERVICE, INC.

Name: | SHORT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 years ago) |
Entity Number: | 2192974 |
ZIP code: | 14482 |
County: | Monroe |
Place of Formation: | New York |
Address: | JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SHORT | DOS Process Agent | JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
WILLIAM SHORT | Chief Executive Officer | JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2006-01-09 | Address | 6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
2003-10-01 | 2006-01-09 | Address | 6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2006-01-09 | Address | 6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Service of Process) |
1999-10-21 | 2003-10-01 | Address | 7690 SWAMP RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2003-10-01 | Address | 7690 SWAMP RD, BERGEN, NY, 14416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131021002240 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111019002181 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091021002580 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071011002392 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
060109002945 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State