Name: | L & V ARCO STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1975 (50 years ago) |
Entity Number: | 378851 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1053 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621 |
Address: | 1053 CLIFFORD AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENE LATOUR | Chief Executive Officer | 12 VERONICA DR, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1053 CLIFFORD AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 2001-10-26 | Address | 1271 TITUS AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2001-10-26 | Address | 540 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1975-09-09 | 1995-07-24 | Address | 540 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131115078 | 2013-11-15 | ASSUMED NAME CORP INITIAL FILING | 2013-11-15 |
131016002121 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
111003002341 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
091005002045 | 2009-10-05 | BIENNIAL STATEMENT | 2009-09-01 |
071127002599 | 2007-11-27 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State