Name: | SUTHERLAND SERVICE CENTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1983 (42 years ago) |
Entity Number: | 857854 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3830 MONROE AVENUE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HARRIS, JR. | Chief Executive Officer | 3830 MONROE AVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3830 MONROE AVENUE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 2003-07-24 | Address | 85 CREEK RIDGE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1983-07-27 | 1993-08-11 | Address | 9 MONROE AVE., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715060327 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170720006277 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
150713006121 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130726006065 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110728002396 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State