Name: | HONEOYE STORAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1973 (52 years ago) |
Entity Number: | 265407 |
ZIP code: | 14424 |
County: | New York |
Place of Formation: | New York |
Address: | 4511 EGYPT ROAD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STUART NACHMIAS | Chief Executive Officer | 4 IRVING PLACE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SCOTT WARNSHOUSE | Agent | 4511 EGYPT ROAD, CANANDAIGUA, NY, 14424 |
Name | Role | Address |
---|---|---|
HONEOYE STORAGE CORPORATION | DOS Process Agent | 4511 EGYPT ROAD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-05-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-08-07 | 2023-08-07 | Address | 4 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-02-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-07-01 | 2023-08-07 | Address | 4 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-01-30 | 2023-08-07 | Address | 4511 EGYPT ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002740 | 2023-08-07 | BIENNIAL STATEMENT | 2023-07-01 |
190701060685 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
181114000365 | 2018-11-14 | CERTIFICATE OF AMENDMENT | 2018-11-14 |
170130001066 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
150701006898 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State