Name: | DIRECTORS CUT LIQUIDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2017 (8 years ago) |
Entity Number: | 5088585 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 43 OMEGA DRIVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 OMEGA DRIVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-28 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-21 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-21 | 2025-05-12 | Address | 43 OMEGA DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002739 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
170221010336 | 2017-02-21 | CERTIFICATE OF INCORPORATION | 2017-02-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State