ALPHA & OMEGA BOOKSTORES, INC.

Name: | ALPHA & OMEGA BOOKSTORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1998 (27 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 2274209 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1540 W RIDGE RD, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALPHA & OMEGA BOOKSTORES, INC. | DOS Process Agent | 1540 W RIDGE RD, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
LUCINDA ANDERSON | Chief Executive Officer | 1540 W RIDGE RD, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-01 | 2025-02-11 | Address | 1540 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2020-06-01 | 2025-02-11 | Address | 1540 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-01 | Address | 1601 PENFIELD RD, SUITE 625, ROCHESTER, NY, 14625, 2324, USA (Type of address: Principal Executive Office) |
2018-06-01 | 2020-06-01 | Address | 1601 PENFIELD RD, SUITE 625, ROCHESTER, NY, 14625, 2324, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-01 | Address | 1601 PENFIELD RD, SUITE 625, ROCHESTER, NY, 14625, 2324, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003970 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
200601061570 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006710 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007001 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006975 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State