Name: | COLLEGE SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1973 (52 years ago) |
Entity Number: | 259842 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 8388 RIDGE ROAD, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE MARASCIO | Chief Executive Officer | 8388 RIDGE ROAD, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8388 RIDGE ROAD, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-26 | 1993-07-27 | Address | 94 MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528002327 | 2013-05-28 | BIENNIAL STATEMENT | 2013-04-01 |
110609002447 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090401002966 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070516002715 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
050519002205 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State