ALLSTAR 3, INC.

Name: | ALLSTAR 3, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2003 (22 years ago) |
Entity Number: | 2989472 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: WALTER R CAPELL, 28 EAST MAIN ST, ROCHESTER, NY, United States, 14614 |
Principal Address: | 2171 MONROE AVENUE, 722 WEILAND RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J PIAZZA-PALOTTO | Chief Executive Officer | 2171 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DAVIDSON, FINK, COOK, KELLY & GALBRAITH | DOS Process Agent | ATTN: WALTER R CAPELL, 28 EAST MAIN ST, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2007-12-20 | Address | 722 WEILAND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2007-12-20 | Address | RELMAX FIRST, 722 WEILAND RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2003-12-16 | 2006-01-17 | Address | ATT: WALTER R. CAPELL, 28 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220002574 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060117003354 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031216000926 | 2003-12-16 | CERTIFICATE OF INCORPORATION | 2003-12-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State