Name: | PAMKAT, CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1973 (52 years ago) |
Entity Number: | 268484 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3166 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Principal Address: | 3166 LATTA RD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN TASCIONE | Chief Executive Officer | 3166 LATTA RD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
MARILYN TASCIONE | DOS Process Agent | 3166 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2019-08-20 | Address | 183 E MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2007-08-10 | 2009-08-04 | Address | 183 E MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2003-08-06 | 2007-08-10 | Address | 2430 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1999-09-01 | 2003-08-06 | Address | 31 ERIE CANAL DR, STE A, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1995-04-11 | 2016-07-20 | Address | 3166 LATTA RD, ROCHESTER, NY, 14612, 3233, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190820060124 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
171121006121 | 2017-11-21 | BIENNIAL STATEMENT | 2017-08-01 |
160720002024 | 2016-07-20 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
150807006096 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
130806007098 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State