Name: | SQUISH DOUGH DISTRIBUTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2021 (4 years ago) |
Entity Number: | 5967539 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 200 BAIRD ST., ROCHESTER, NY, United States, 14621 |
Principal Address: | 200 Baird St., Rochester, NY, United States, 14621 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SQUISH DOUGH DISTRIBUTING INC. | DOS Process Agent | 200 BAIRD ST., ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
david hanford | Agent | 200 baird st, ROCHESTER, NY, 14621 |
Name | Role | Address |
---|---|---|
DAVID HANFORD | Chief Executive Officer | 200 BAIRD ST., ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 200 BAIRD ST., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.001 |
2024-03-25 | 2025-03-19 | Address | 200 BAIRD ST., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2025-03-19 | Address | 200 baird st, ROCHESTER, NY, 14621, USA (Type of address: Registered Agent) |
2024-03-25 | 2025-03-19 | Address | 200 BAIRD ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002098 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
240325000301 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
230407001103 | 2023-04-07 | BIENNIAL STATEMENT | 2023-03-01 |
210319010015 | 2021-03-19 | CERTIFICATE OF INCORPORATION | 2021-03-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State