Name: | CASSETTI AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1981 (44 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 736140 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 434 BROWNCROFT BOULEVARD, UNIT 2, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASSETTI AGENCY, INC. | DOS Process Agent | 434 BROWNCROFT BOULEVARD, UNIT 2, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
MARK J CASSETTI | Chief Executive Officer | P.O. BOX 12827, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-06 | 2022-02-08 | Address | 434 BROWNCROFT BOULEVARD, UNIT 2, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2015-11-02 | 2019-11-06 | Address | 46 WINDING CREEK LANE, ROCHESTER, NY, 14625, 2175, USA (Type of address: Service of Process) |
2015-11-02 | 2022-02-08 | Address | P.O. BOX 12827, ROCHESTER, NY, 14612, 0827, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2019-11-06 | Address | 46 WINDING CREEK LANE, ROCHESTER, NY, 14625, 2175, USA (Type of address: Principal Executive Office) |
2010-09-30 | 2015-11-02 | Address | 459 RED APPLE LANE, ROCHESTER, NY, 14612, 3551, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208003825 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
191106060017 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171103006896 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102006069 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131118006012 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State