Name: | EAST SIDE DRIVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2004 (21 years ago) |
Entity Number: | 3127730 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 14 MILDENHALL RIDGE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DEMAY | Chief Executive Officer | 14 MILDENHALL RIDGE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 MILDENHALL RIDGE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MICHAEL DEMAY | Agent | 14 MILDENHALL RIDGE, FAIRPORT, NY, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 14 MILDENHALL RIDGE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2025-04-30 | 2025-04-30 | Address | 14 MILDENHALL RIDGE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2025-04-30 | 2025-04-30 | Address | 14 MILDENHALL RIDGE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2025-04-30 | Address | 14 MILDENHALL RIDGE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2017-08-24 | 2025-04-30 | Address | 14 MILDENHALL RIDGE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023560 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
201102061237 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181114006092 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
170824000607 | 2017-08-24 | CERTIFICATE OF CHANGE | 2017-08-24 |
170511006243 | 2017-05-11 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State