ALEX AND GEORGE MEATS, INC.

Name: | ALEX AND GEORGE MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1978 (47 years ago) |
Entity Number: | 478756 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2 ROCKWOOD ST, ROCHESTER, NY, United States, 14610 |
Principal Address: | 615 BROOKSTONE BEND, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 ROCKWOOD ST, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
VASILIOS STATHOPOULOS | Chief Executive Officer | 615 BROOKSTONE BEND, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 615 BROOKSTONE BEND, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2014-04-10 | 2024-03-05 | Address | 615 BROOKSTONE BEND, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2014-04-10 | Address | 694 HIGHTOWER WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2024-03-05 | Address | 2 ROCKWOOD ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000242 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220518001687 | 2022-05-18 | BIENNIAL STATEMENT | 2022-03-01 |
180302006021 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160404008245 | 2016-04-04 | BIENNIAL STATEMENT | 2016-03-01 |
140410006813 | 2014-04-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State