Name: | SLUSSER PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2014 (11 years ago) |
Entity Number: | 4648439 |
ZIP code: | 14469 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2303 STATE ROUTE 65, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W. SLUSSER | Chief Executive Officer | PO BOX 228, WEST BLOOMFIELD, NY, United States, 14585 |
Name | Role | Address |
---|---|---|
SLUSSER PROPERTIES INC. | DOS Process Agent | 2303 STATE ROUTE 65, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | PO BOX 228, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 3870 RUSH MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2017-07-18 | 2023-03-07 | Address | 3870 RUSH MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Service of Process) |
2017-07-18 | 2023-03-07 | Address | 3870 RUSH MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2016-12-23 | 2017-07-18 | Address | 2303 STATE ROUTE 65, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307000350 | 2023-03-07 | BIENNIAL STATEMENT | 2022-10-01 |
181002007249 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170718006056 | 2017-07-18 | BIENNIAL STATEMENT | 2016-10-01 |
161223000185 | 2016-12-23 | CERTIFICATE OF AMENDMENT | 2016-12-23 |
141008000748 | 2014-10-08 | CERTIFICATE OF INCORPORATION | 2014-10-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State