ASCRIBE, INC.

Name: | ASCRIBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2000 (25 years ago) |
Entity Number: | 2457540 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 209 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MARK SHAW | Chief Executive Officer | 39 WALLING STREET, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-31 | 2008-02-01 | Address | 160 BROOKTROUT LN, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2004-03-31 | Address | 14 BLACKWATCH TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2000-01-05 | 2002-01-28 | Address | 1683 EAST WHITNEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120124002108 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100204002416 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080201002803 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060217002762 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040331002554 | 2004-03-31 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State