Search icon

DESTINY AT WILSON COMMENCEMENT PARK CORPORATION

Company Details

Name: DESTINY AT WILSON COMMENCEMENT PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (18 years ago)
Entity Number: 3428688
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 251 JOSEPH AVE, ROCHESTER, NY, United States, 14605
Address: 400 East Avenue, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PATHSTONE CORPORATION DOS Process Agent 400 East Avenue, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
CAVELLE MIGHTY Chief Executive Officer 251 JOSEPH AVE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 251 JOSEPH AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2014-10-15 2024-12-31 Address 251 JOSEPH AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2010-10-28 2014-10-15 Address 251 JOSEPH AVE, ROCHESTER, NY, 15605, USA (Type of address: Principal Executive Office)
2010-10-28 2014-10-15 Address 251 JOSEPH AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2008-10-23 2010-10-28 Address 251 JOSEPH AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2008-10-23 2010-10-28 Address 251 JOSEPH AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
2006-10-25 2024-12-31 Address 251 JOSEPH AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2006-10-25 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231003049 2024-12-31 BIENNIAL STATEMENT 2024-12-31
141015006409 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121106002245 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101028002837 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081023002957 2008-10-23 BIENNIAL STATEMENT 2008-10-01
070424000385 2007-04-24 CERTIFICATE OF AMENDMENT 2007-04-24
061025000105 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State