Name: | VISCA BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1977 (48 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 426888 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 VISCA LANE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS VISCA | Chief Executive Officer | 10 VISCA LANE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 VISCA LANE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-15 | 2024-04-23 | Address | 10 VISCA LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2019-08-15 | Address | 10 VISCA LN, ROCHESTER, NY, 14626, 1064, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2019-08-15 | Address | 10 VISCA LN, ROCHESTER, NY, 14626, 1064, USA (Type of address: Chief Executive Officer) |
2004-10-15 | 2024-04-23 | Address | 10 VISCA LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2003-03-10 | 2005-04-08 | Address | 1 VISCA LANE, ROCHESTER, NY, 14626, 1064, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002654 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
190815060268 | 2019-08-15 | BIENNIAL STATEMENT | 2019-03-01 |
170516006115 | 2017-05-16 | BIENNIAL STATEMENT | 2017-03-01 |
20131210005 | 2013-12-10 | ASSUMED NAME LLC INITIAL FILING | 2013-12-10 |
130329002437 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State