Name: | CARE-A-LOT CHILD CARE OF HENRIETTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2002 (23 years ago) |
Entity Number: | 2828478 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1501 Monroe Avenue, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. KOLCZYNSKI | DOS Process Agent | 1501 Monroe Avenue, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DAVID M. KOLCZYNSKI | Chief Executive Officer | 1501 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 1501 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 395 JOHN STREET, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2024-02-22 | Address | 395 JOHN STREET, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-01-22 | 2021-04-28 | Address | 395 JOHN STREET, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-01-22 | 2024-02-22 | Address | 395 JOHN STREET, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222001627 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
210428060289 | 2021-04-28 | BIENNIAL STATEMENT | 2020-10-01 |
200122060401 | 2020-01-22 | BIENNIAL STATEMENT | 2018-10-01 |
161003006125 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141020006063 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State