THE NEW PROCESS COMPANY, INC.

Name: | THE NEW PROCESS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1968 (57 years ago) |
Entity Number: | 229105 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 WICKLOW DRIVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE NEW PROCESS COMPANY, INC. | DOS Process Agent | 10 WICKLOW DRIVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
CHARLES M SCARPULLA | Chief Executive Officer | 10 WICKLOW DRIVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2015-03-04 | Address | 191 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2010-07-06 | 2015-03-04 | Address | 67 LYELL AVE, APT. 414, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
2010-07-06 | 2015-03-04 | Address | 191 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2010-07-06 | Address | 1800 ENGLISH R, STE 6, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2010-07-06 | Address | 98 VIRGINIA MANOR RD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304006154 | 2015-03-04 | BIENNIAL STATEMENT | 2014-08-01 |
100713000687 | 2010-07-13 | CERTIFICATE OF AMENDMENT | 2010-07-13 |
100706002321 | 2010-07-06 | BIENNIAL STATEMENT | 2010-08-01 |
20061113066 | 2006-11-13 | ASSUMED NAME CORP INITIAL FILING | 2006-11-13 |
020813002293 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State