PALEY STUDIOS, LTD.

Name: | PALEY STUDIOS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1983 (42 years ago) |
Entity Number: | 832992 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1677 LYELL AVENUE, SUITE A, ROCHESTER, NY, United States, 14606 |
Principal Address: | 25 N WASHINGTON ST, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1677 LYELL AVENUE, SUITE A, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ALBERT PALEY | Chief Executive Officer | 25 N WASHINGTON ST, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 2003-04-07 | Address | 25 NORTH WASHINGTON STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2003-04-07 | Address | 25 NORTH WASHINGTON STREET, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1993-08-30 | 2010-11-12 | Address | 25 NORTH WASHINGTON STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1983-04-05 | 1993-08-30 | Address | 11 PRINCE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101112000048 | 2010-11-12 | CERTIFICATE OF CHANGE | 2010-11-12 |
090717003149 | 2009-07-17 | BIENNIAL STATEMENT | 2009-04-01 |
070502002960 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050524002539 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030407002784 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State