Name: | AMBASSADOR HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2001 (24 years ago) |
Entity Number: | 2616684 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 27 English Meadow Drive, Rochester, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMBASSADOR HOMES, INC. | DOS Process Agent | 27 English Meadow Drive, Rochester, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
RONALD BERARDI | Chief Executive Officer | 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 171 ROSE DUST DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-10-19 | 2023-10-19 | Address | 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 171 ROSE DUST DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007348 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231019004272 | 2023-10-19 | BIENNIAL STATEMENT | 2023-03-01 |
170406007320 | 2017-04-06 | BIENNIAL STATEMENT | 2017-03-01 |
150303007317 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130306007319 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State