Name: | ARISTO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1998 (27 years ago) |
Entity Number: | 2258957 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 339 HOGAN ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACEY HARALAMBIDES | Chief Executive Officer | 339 HOGAN ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
STACEY HARALAMBIDES | DOS Process Agent | 339 HOGAN ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-12 | 2018-05-02 | Address | 339 HOGAN RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2006-05-17 | 2016-05-12 | Address | 339 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2004-05-25 | 2006-05-17 | Address | 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2006-05-17 | Address | 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2003-01-02 | 2006-05-17 | Address | ATTN: MEMBER, 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220808000150 | 2022-08-08 | BIENNIAL STATEMENT | 2022-05-01 |
200504061097 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502007184 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160512007241 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
141210006101 | 2014-12-10 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State