Name: | ARCHER COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2006 (18 years ago) |
Entity Number: | 3450609 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Principal Address: | 21 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. SMITH | DOS Process Agent | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
CARRIE TSCHETTER | Chief Executive Officer | 21 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 215 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 21 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2023-07-17 | Address | 215 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2023-07-17 | Address | 215 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2012-09-17 | 2020-12-04 | Address | 252 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002499 | 2023-07-17 | BIENNIAL STATEMENT | 2022-12-01 |
201204060666 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181206006203 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161215006049 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141208006654 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State