Name: | LAVORO GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2011 (14 years ago) |
Entity Number: | 4165815 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 225 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623 |
Principal Address: | 12 GROUSE PT, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAUSTO PRATTICO | Chief Executive Officer | 12 GROUSE PT, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 12 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-13 | 2023-09-13 | Address | 12 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-06-11 | Address | 12 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-06-11 | Address | 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611004202 | 2024-06-11 | RESTATED CERTIFICATE | 2024-06-11 |
230913000759 | 2023-09-13 | BIENNIAL STATEMENT | 2021-11-01 |
181002000563 | 2018-10-02 | CERTIFICATE OF CHANGE | 2018-10-02 |
140617000222 | 2014-06-17 | CERTIFICATE OF AMENDMENT | 2014-06-17 |
140206006853 | 2014-02-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State