Name: | PINK ARMADILLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2001 (24 years ago) |
Entity Number: | 2613040 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 113 PEPPERMINT DR, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG S HAYES | DOS Process Agent | 113 PEPPERMINT DR, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
CRAIG S HAYES | Chief Executive Officer | 113 PEPPERMINT DR, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-03-04 | Address | 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2025-03-04 | Address | 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003016 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
231218003763 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
210302060010 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190318060424 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170302006237 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State