PROVIDENCE-WEST TOWN, INC.

Name: | PROVIDENCE-WEST TOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1999 (26 years ago) |
Date of dissolution: | 06 Nov 2018 |
Entity Number: | 2404489 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GREISBERGER | DOS Process Agent | 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MARK GREISBERGER | Chief Executive Officer | 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2015-08-03 | Address | 1150 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2013-08-06 | 2015-08-03 | Address | 1150 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2013-08-06 | 2015-08-03 | Address | 1150 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2013-08-06 | Address | 1136 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2007-09-10 | 2013-08-06 | Address | 1136 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106000181 | 2018-11-06 | CERTIFICATE OF DISSOLUTION | 2018-11-06 |
170801006192 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006330 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806006598 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110823002464 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State