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
Name | Role | Address |
---|---|---|
PRIDE & JOY QUALITY CHILD CARE, INC. | DOS Process Agent | 1759 Middle Road, Rush, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
GEORGINA R LANG | Chief Executive Officer | 1759 MIDDLE ROAD, RUSH, NY, United States, 14543 |
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) |
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