CLARSONS CORP.

Name: | CLARSONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1978 (47 years ago) |
Entity Number: | 520958 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1279 CHILI AVE., ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXPRESS PRESS | DOS Process Agent | 1279 CHILI AVE., ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
DAVID CLAR | Chief Executive Officer | 1279 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2004-12-15 | Address | 1279 CHILI AVE, ROCHESTER, NY, 14542, 3029, USA (Type of address: Service of Process) |
2000-11-28 | 2006-03-03 | Address | 11 LEGACY OAK TR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2006-03-03 | Address | 1279 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2000-11-28 | Address | 1279 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2000-11-28 | Address | 60 CRANDON WAY, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150810072 | 2015-08-10 | ASSUMED NAME CORP INITIAL FILING | 2015-08-10 |
101105002593 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081022002682 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061020002476 | 2006-10-20 | BIENNIAL STATEMENT | 2006-11-01 |
060303002984 | 2006-03-03 | AMENDMENT TO BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State