A'CRAT, INC.

Name: | A'CRAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1974 (51 years ago) |
Entity Number: | 338744 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 AIRPARK DR, STE 100, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L MILGATE | Chief Executive Officer | 90 AIR PARK DR, STE 100, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ARISTOCRAT TRAVEL | DOS Process Agent | 90 AIRPARK DR, STE 100, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2014-04-30 | Address | 90 AIRPARK DR, STE 406, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2006-05-04 | 2014-04-30 | Address | 90 AIR PARK DR, STE 406, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2014-04-30 | Address | 90 AIRPARK DR, STE 406, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2006-05-04 | Address | 1250 SCOTTSVILLE RD, SUITE 10, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1998-03-13 | 2006-05-04 | Address | 1250 SCOTTSVILLE RD, SUITE 10, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002442 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120727002513 | 2012-07-27 | BIENNIAL STATEMENT | 2012-03-01 |
100707002291 | 2010-07-07 | BIENNIAL STATEMENT | 2010-03-01 |
081215002280 | 2008-12-15 | BIENNIAL STATEMENT | 2008-03-01 |
060504002437 | 2006-05-04 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State