Search icon

PORT BYRON SHOPPING GUIDE & PRESS INC.

Company Details

Name: PORT BYRON SHOPPING GUIDE & PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1975 (49 years ago)
Entity Number: 384645
ZIP code: 13140
County: Cayuga
Place of Formation: New York
Address: 97 MAIN ST, PORT BYRON, NY, United States, 13140
Principal Address: 97 MAIN ST., PORT BYRON, NY, United States, 13140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN GREEN DOS Process Agent 97 MAIN ST, PORT BYRON, NY, United States, 13140

Chief Executive Officer

Name Role Address
MARTIN GREEN Chief Executive Officer 97 MAIN ST., PORT BYRON, NY, United States, 13140

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 97 MAIN ST., PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 97 MAIN ST., PO BOX 333, PORT BYRON, NY, 13140, 0333, USA (Type of address: Chief Executive Officer)
2013-11-27 2025-01-17 Address 97 MAIN ST, PO BOX 333, PORT BYRON, NY, 13140, 0333, USA (Type of address: Service of Process)
2013-11-27 2025-01-17 Address 97 MAIN ST., PO BOX 333, PORT BYRON, NY, 13140, 0333, USA (Type of address: Chief Executive Officer)
2001-11-05 2013-11-27 Address 97 MAIN ST., PORT BYRON, NY, 13140, 0333, USA (Type of address: Principal Executive Office)
2001-11-05 2013-11-27 Address 97 MAIN ST., PORT BYRON, NY, 13140, 0333, USA (Type of address: Chief Executive Officer)
1999-12-02 2013-11-27 Address 97 MAIN ST, PORT BYRON, NY, 13140, 0333, USA (Type of address: Service of Process)
1993-11-09 1999-12-02 Address BOX 333, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)
1992-11-06 2001-11-05 Address 101 MAIN ST., PORT BYRON, NY, 13140, 0333, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-11-09 Address BOX 333, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003974 2025-01-17 BIENNIAL STATEMENT 2025-01-17
131127002255 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111115002295 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091104002856 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071114002316 2007-11-14 BIENNIAL STATEMENT 2007-11-01
20070717066 2007-07-17 ASSUMED NAME CORP INITIAL FILING 2007-07-17
051213002749 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031023002005 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011105002448 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991202002336 1999-12-02 BIENNIAL STATEMENT 1999-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State