Name: | INSTAMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1981 (44 years ago) |
Entity Number: | 736177 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3177 Latta Rd #308, Rochester, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INSTAMATION, INC | DOS Process Agent | 3177 Latta Rd #308, Rochester, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
SEBASTIAN CICCARIELLO, JR | Chief Executive Officer | 3177 LATTA RD #308, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 4956 LONG BEACH RD SE, STE 14 PMB 150, SOUTHPORT, NC, 28461, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 3177 LATTA RD #308, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2006-12-14 | 2024-11-14 | Address | 4956 LONG BEACH RD SE, STE 14 PMB 150, SOUTHPORT, NC, 28461, USA (Type of address: Chief Executive Officer) |
2006-12-14 | 2024-11-14 | Address | 4956 LONG BEACH RD SE, STE 14 PMB 150, SOUTHPORT, NC, 28461, USA (Type of address: Service of Process) |
1982-10-15 | 2024-11-14 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001305 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
061214002189 | 2006-12-14 | BIENNIAL STATEMENT | 2006-11-01 |
A911191-4 | 1982-10-15 | CERTIFICATE OF AMENDMENT | 1982-10-15 |
A817438-3 | 1981-11-23 | CERTIFICATE OF INCORPORATION | 1981-11-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State