SHRED-TEXT INC.

Name: | SHRED-TEXT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2007 (18 years ago) |
Entity Number: | 3579557 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 106 Crimson Woods Cour, Rochester, NY, United States, 14626 |
Principal Address: | 106 CRIMSON WOODS COURT, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNE BONIN | DOS Process Agent | 106 Crimson Woods Cour, Rochester, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
ROSANNE BONIN | Chief Executive Officer | 106 CRIMSON WOODS COURT, ROCHESTER, NY, United States, 14626 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2017-10-05 | 2023-12-05 | Address | 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2017-10-05 | 2023-12-05 | Address | 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2009-11-06 | 2017-10-05 | Address | 22 CHARTER CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2017-10-05 | Address | 22 CHARTER CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002677 | 2023-12-05 | BIENNIAL STATEMENT | 2023-10-01 |
210319060251 | 2021-03-19 | BIENNIAL STATEMENT | 2019-10-01 |
171005006849 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131017006406 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111019002210 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State