Search icon

PRIDE & JOY QUALITY CHILD CARE, INC.

Company Details

Name: PRIDE & JOY QUALITY CHILD CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466640
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 1759 Middle Road, Rush, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIDE & JOY QUALITY CHILD CARE, INC. DOS Process Agent 1759 Middle Road, Rush, NY, United States, 14543

Chief Executive Officer

Name Role Address
GEORGINA R LANG Chief Executive Officer 1759 MIDDLE ROAD, RUSH, NY, United States, 14543

History

Start date End date Type Value
2024-11-23 2024-11-23 Address 1759 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-11-23 Address 55 FINN RD, WETS HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2020-01-02 2024-11-23 Address 1759 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-01-02 Address 55 FINN RD, WETS HENRIETTA, NY, 14767, USA (Type of address: Service of Process)
2014-08-07 2020-01-02 Address 12 STARFLOWER DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-01-02 Address 12 STARFLOWER DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2010-09-23 2014-08-07 Address 12 STARFLOWER DRIVE, W HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2010-09-23 2014-08-07 Address 55 FINN ROAD, W HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2010-09-23 2014-08-07 Address 12 STARFLOWER DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2002-01-31 2010-09-23 Address 1324 CALKINS RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241123000349 2024-11-23 BIENNIAL STATEMENT 2024-11-23
200102062176 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190211060906 2019-02-11 BIENNIAL STATEMENT 2018-01-01
140807002113 2014-08-07 BIENNIAL STATEMENT 2014-01-01
120406002585 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100923003231 2010-09-23 BIENNIAL STATEMENT 2010-01-01
051220000030 2005-12-20 CERTIFICATE OF AMENDMENT 2005-12-20
020131002420 2002-01-31 BIENNIAL STATEMENT 2002-01-01
000127000585 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State