CODA CORP USA

Name: | CODA CORP USA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2001 (24 years ago) |
Entity Number: | 2595245 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450 |
Principal Address: | 3475 Rush Mendon Rd, Honeoye Falls, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CODA CORP USA | DOS Process Agent | 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ANNETTE T DUNN | Chief Executive Officer | 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 770 AYRAULT RD #826, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-03-05 | Address | 770 AYRAULT RD #826, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-03-05 | Address | 770 AYRAULT RD #826, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2017-01-04 | 2021-01-11 | Address | 6740 PITTSFORD PALMYRA RD #826, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2017-01-04 | 2021-01-11 | Address | 6740 PITTSFORD PALMYRA RD #826, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004249 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
210111060495 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190107060339 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104006322 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
131001006177 | 2013-10-01 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State