V.J. STANLEY, INC.

Name: | V.J. STANLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1954 (72 years ago) |
Entity Number: | 93086 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 WHITE STREET, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WHITE STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
JOHN RHFFNER | Chief Executive Officer | 11 WHITE STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2014-02-26 | Address | 11 WHITE STREET, ROCHESTER, NY, 14608, 1430, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2004-01-29 | Address | PO BOX 31092, ROCHESTER, NY, 14603, 1092, USA (Type of address: Service of Process) |
1995-03-02 | 2001-12-20 | Address | 11 WHITE STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1995-03-02 | 2001-12-20 | Address | 11 WHITE STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1995-03-02 | 2001-12-20 | Address | PO BOX 1092, ROCHESTER, NY, 14603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002054 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
100201003014 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080111002021 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060209003237 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040129002751 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State