Name: | DESPATCH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1903 (122 years ago) |
Entity Number: | 24068 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 154 NEW TUDOR RD, PITTSFORD, NY, United States, 14534 |
Principal Address: | ALAN SHAFFER, 154 NEW TUDOR RD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 0
Share Par Value 50
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 NEW TUDOR RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
ALAN SHAFFER | Chief Executive Officer | 154 NEW TUDOR RD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2013-02-19 | Address | 21 WOLF TRAPP, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2003-01-27 | 2013-02-19 | Address | ALAN SHAFFER, 21 WOLF TRAPP, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2003-01-27 | 2013-02-19 | Address | 21 WOLF TRAPP, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2003-01-27 | Address | 115 N. WASHINGTON ST, PO BOX 71, EAST ROCHESTER, NY, 14445, 0071, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2003-01-27 | Address | 115 N. WASHINGTON ST, PO BOX 71, EAST ROCHESTER, NY, 14445, 0071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116006537 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130219002535 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110119002308 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090112002671 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070122002537 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State