LYELL VIDEO CENTER, INC.

Name: | LYELL VIDEO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1984 (41 years ago) |
Entity Number: | 898816 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1338 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM M MURATORE | Chief Executive Officer | 1338 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1338 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-31 | 2000-03-22 | Address | 1366 LYELL AVE, ROCHESTER, NY, 14606, 2136, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2000-03-22 | Address | 1366 LYELL AVE, ROCHESTER, NY, 14606, 2136, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 1998-03-31 | Address | 15 ENGLISH WOODS, ROCHESTER, NY, 14616, 1670, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1998-03-31 | Address | 15 ENGLISH WOODS, ROCHESTER, NY, 14616, 1670, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2000-03-22 | Address | 1366 LYELL AVE, ROCHESTER, NY, 14606, 2136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619002478 | 2012-06-19 | BIENNIAL STATEMENT | 2012-03-01 |
100329002959 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080506002284 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
060508002619 | 2006-05-08 | BIENNIAL STATEMENT | 2006-03-01 |
040330002378 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State