Name: | AGRI-PLACEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2002 (23 years ago) |
Entity Number: | 2713877 |
ZIP code: | 14604 |
County: | Wayne |
Place of Formation: | New York |
Address: | 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGRI-PLACEMENT SERVICES, INC. | DOS Process Agent | 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
F. BRANDON MALLORY | Chief Executive Officer | 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 510 CLINTON SQUARE PMB #5010, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-01-02 | Address | 510 CLINTON SQUARE PMB #5010, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 510 CLINTON SQUARE PMB #5010, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005892 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230512002619 | 2023-05-12 | BIENNIAL STATEMENT | 2022-01-01 |
200102062346 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006218 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140117006222 | 2014-01-17 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State