Search icon

TRUSTY STEP OF WESTERN NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DENISE L. FEINEN Chief Executive Officer 1265 ROUTE 39, FORESTVILLE, NY, United States, 14062

DOS Process Agent

Name Role Address
TRUSTY STEP OF WESTERN NEW YORK, INC. DOS Process Agent 1265 ROUTE 39, FORESTVILLE, NY, United States, 14062

History

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)

Filings

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