Name: | ALAN WOOD REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2000 (25 years ago) |
Entity Number: | 2471691 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2171 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN WOOD | DOS Process Agent | 2171 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ALAN WOOD | Chief Executive Officer | 2171 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2010-03-04 | Address | 57 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2002-02-08 | 2010-03-04 | Address | 57 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2010-03-04 | Address | 57 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2000-02-09 | 2002-02-08 | Address | BLAINE & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140604002305 | 2014-06-04 | BIENNIAL STATEMENT | 2014-02-01 |
120402002670 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100304002567 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
060307002867 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040212002178 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State