Name: | FOUNDATION DESIGN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1978 (47 years ago) |
Entity Number: | 519834 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46 A Sager Dr, Rochester, NY, United States, 14607 |
Principal Address: | 46 A Sager Drive, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. BAKER | Chief Executive Officer | 46A SAGER DRIVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 A Sager Dr, Rochester, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 335 COLFAX ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 46A SAGER DRIVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2019-12-13 | 2024-11-04 | Address | 46A SAGER DRIVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2002-10-24 | 2024-11-04 | Address | 335 COLFAX ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2019-12-13 | Address | 335 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003168 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
220315004868 | 2022-03-15 | BIENNIAL STATEMENT | 2020-11-01 |
191213000629 | 2019-12-13 | CERTIFICATE OF AMENDMENT | 2019-12-13 |
20150820070 | 2015-08-20 | ASSUMED NAME CORP INITIAL FILING | 2015-08-20 |
141112006006 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State