Name: | THE WHARTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1985 (40 years ago) |
Entity Number: | 972805 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 GROVE STREET, PITTSFORD, NY, United States, 14534 |
Principal Address: | 10 Grove St, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE WHARTON ASSOCIATES, INC. | DOS Process Agent | 10 GROVE STREET, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THOMAS E SCHNORR | Chief Executive Officer | 10 GROVE ST, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 95 ALLENS CREEK ROAD, SUITE 201, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 10 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-08-03 | Address | 10 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2013-04-16 | 2019-10-01 | Address | 40A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2011-03-04 | 2023-08-03 | Address | 95 ALLENS CREEK ROAD, SUITE 201, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001385 | 2023-08-03 | BIENNIAL STATEMENT | 2023-02-01 |
191001000823 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
130416001021 | 2013-04-16 | CERTIFICATE OF CHANGE | 2013-04-16 |
110304003057 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090204003259 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State