INVESTORS STOCK DAILY, INC.

Name: | INVESTORS STOCK DAILY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2002 (23 years ago) |
Entity Number: | 2747522 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | JODY JANSON, 35 Wren Field Lane, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY JANSON | Chief Executive Officer | 35 WREN FIELD LANE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
INVESTORS STOCK DAILY, INC. | DOS Process Agent | JODY JANSON, 35 Wren Field Lane, Pittsford, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 400 ANDREWS ST, STE 215, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 35 WREN FIELD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-17 | 2024-06-13 | Address | JODY JANSON, 400 ANDREWS ST STE 215, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2006-03-17 | 2024-06-13 | Address | 400 ANDREWS ST, STE 215, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000941 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
200304060706 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140313006225 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120517002786 | 2012-05-17 | BIENNIAL STATEMENT | 2012-03-01 |
100414002657 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State