Name: | STERAY OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284534 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2314 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2314 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
CARNELL NOBLE | Chief Executive Officer | 2314 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-09 | 2011-08-02 | Address | 79 TALAMORA TRL, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2000-08-09 | 2011-08-02 | Address | 79 TALAMORA TRL, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
2000-08-09 | 2011-09-26 | Address | 79 TALAMORA TRL, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1998-07-31 | 2000-08-09 | Address | 275 OWENS ROAD UNIT #95, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730002063 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
110926000698 | 2011-09-26 | CERTIFICATE OF CHANGE | 2011-09-26 |
110802002368 | 2011-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
100714002769 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080724002728 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State