ORDERSNAPP, INC.

Name: | ORDERSNAPP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2014 (11 years ago) |
Entity Number: | 4674256 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 10785, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 50110
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | PO BOX 10785, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
RONALD RESNICK | Chief Executive Officer | PO BOX 10785, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-12 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 50110, Par value: 0 |
2018-08-24 | 2019-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 46740, Par value: 0 |
2017-08-11 | 2018-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 45531, Par value: 0 |
2017-08-09 | 2025-05-12 | Address | PO BOX 10785, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2017-08-09 | 2025-05-12 | Address | PO BOX 10785, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002824 | 2025-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-12 |
191127000351 | 2019-11-27 | CERTIFICATE OF AMENDMENT | 2019-11-27 |
190212000120 | 2019-02-12 | CERTIFICATE OF AMENDMENT | 2019-02-12 |
181212006525 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
180824000445 | 2018-08-24 | CERTIFICATE OF AMENDMENT | 2018-08-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State