Name: | LOPRESTI HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2002 (23 years ago) |
Entity Number: | 2764017 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S LOPRESTI | Chief Executive Officer | 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-29 | 2024-07-17 | Address | 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2008-05-29 | 2024-07-17 | Address | 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2008-05-29 | Address | PO BOX 228, 24 WEST AVE, STE 206, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717003017 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
211214001268 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
180510006125 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
140506006297 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
100607002759 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State