RE - SURFACE, INC.

Name: | RE - SURFACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1976 (49 years ago) |
Entity Number: | 408220 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 754 BROOKS AVE, ROCHESTER, NY, United States, 14619 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 754 BROOKS AVE, ROCHESTER, NY, United States, 14619 |
Name | Role | Address |
---|---|---|
NANCY L BRYANT | Chief Executive Officer | 95 MAPLE CENTER RD., HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-15 | 2016-08-10 | Address | 12 NORTH SHORE DR, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2012-08-14 | Address | PO BOX 24488, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2004-09-10 | 2014-09-15 | Address | 12 NORTH SHORE DR, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2004-09-10 | Address | 754 BROOKS AVE, ROCHESTER, NY, 14619, 0449, USA (Type of address: Principal Executive Office) |
2002-07-23 | 2004-09-10 | Address | 140 PT VINTAGE DR, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160810006053 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140915006309 | 2014-09-15 | BIENNIAL STATEMENT | 2014-08-01 |
120814002422 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
101018002420 | 2010-10-18 | BIENNIAL STATEMENT | 2010-08-01 |
20091026015 | 2009-10-26 | ASSUMED NAME LLC INITIAL FILING | 2009-10-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State