ALL NEW YORK PROCESS SERVERS, INC.
| Name: | ALL NEW YORK PROCESS SERVERS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 14 Dec 2015 (10 years ago) |
| Entity Number: | 4863803 |
| ZIP code: | 14614 |
| County: | Monroe |
| Place of Formation: | New York |
| Address: | 1 S Washington St Ste 410, Suite 410, Rochester, NY, United States, 14614 |
| Principal Address: | 141 Chelmsford Road, Rochester, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ALL NEW YORK PROCESS SERVERS, INC. | DOS Process Agent | 1 S Washington St Ste 410, Suite 410, Rochester, NY, United States, 14614 |
| Name | Role | Address |
|---|---|---|
| JENNIFER GORANKOFF KATZ | Chief Executive Officer | 1 S WASHINGTON ST STE 410, SUITE 410, ROCHESTER, NY, United States, 14614 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2015-12-14 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2015-12-14 | 2024-07-25 | Address | 45 EXHCHANGE BLVD STE 526, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240725000948 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
| 151214000922 | 2015-12-14 | CERTIFICATE OF INCORPORATION | 2015-12-14 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State