Name: | PRIDE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2004 (21 years ago) |
Entity Number: | 3114095 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILLIAM P ALLEN | DOS Process Agent | 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
WILLIAM P ALLEN | Chief Executive Officer | 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2024-11-12 | 2024-11-12 | Address | 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2017-03-28 | 2024-11-12 | Address | 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2017-03-28 | 2024-11-12 | Address | 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001525 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
210127060136 | 2021-01-27 | BIENNIAL STATEMENT | 2020-10-01 |
170328002030 | 2017-03-28 | BIENNIAL STATEMENT | 2016-10-01 |
070426002761 | 2007-04-26 | BIENNIAL STATEMENT | 2006-10-01 |
050729001173 | 2005-07-29 | CERTIFICATE OF AMENDMENT | 2005-07-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State