Name: | STROWE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1984 (41 years ago) |
Entity Number: | 887943 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 305 PACKETTS LANDING, FAIRPORT, NY, United States, 14450 |
Principal Address: | 305 PACKETT LANDING, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORIN W STROWE | Chief Executive Officer | 305 PACKETTS LANDING, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 PACKETTS LANDING, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2001-12-20 | Address | 385 PACKETTS LANDING, FAIRPORT, NY, 14450, 6130, USA (Type of address: Service of Process) |
2000-02-04 | 2001-12-20 | Address | 385 PACKETTS LANDING, FAIRPORT, NY, 14450, 6130, USA (Type of address: Principal Executive Office) |
1998-01-08 | 2000-02-04 | Address | 299 LYNDON RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1998-01-08 | 2000-02-04 | Address | 299 LYNDON RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2000-02-04 | Address | 299 LYNDON RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040106002194 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
011220002396 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000204002394 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980108002058 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
940113002728 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State