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
Name | Role | Address |
---|---|---|
C/O PATHSTONE CORPORATION | DOS Process Agent | 400 East Avenue, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
CAVELLE MIGHTY | Chief Executive Officer | 251 JOSEPH AVE, ROCHESTER, NY, United States, 14605 |
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 |
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