Name: | TRUSTY STEP OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1999 (26 years ago) |
Entity Number: | 2377183 |
ZIP code: | 14062 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1265 ROUTE 39, FORESTVILLE, NY, United States, 14062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE L. FEINEN | Chief Executive Officer | 1265 ROUTE 39, FORESTVILLE, NY, United States, 14062 |
Name | Role | Address |
---|---|---|
TRUSTY STEP OF WESTERN NEW YORK, INC. | DOS Process Agent | 1265 ROUTE 39, FORESTVILLE, NY, United States, 14062 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1265 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-05-08 | Address | 1265 ROUTE 39, FORESTVILLE, NY, 14062, 9598, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 1265 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-05-01 | Address | 1265 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501036665 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230508000282 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
190501060292 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170510006466 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150513006261 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State