Entity Number 2192974
Status Active
NameSHORT SERVICE, INC.
CountyMonroe
Date of registration 24 Oct 1997 (27 years ago) 24 Oct 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482
Address ZIP code 14482
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM SHORT
DOS Process Agent
JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482
WILLIAM SHORT
Chief Executive Officer
JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482
2003-10-01
2006-01-09
Address
6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2003-10-01
2006-01-09
Address
6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2003-10-01
2006-01-09
Address
6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Service of Process)
1999-10-21
2003-10-01
Address
7690 SWAMP RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
1999-10-21
2003-10-01
Address
7690 SWAMP RD, BERGEN, NY, 14416, USA (Type of address: Service of Process)
1999-10-21
2003-10-01
Address
7690 SWAMP RD, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office)
1997-10-24
1999-10-21
Address
7690 SWAMP RD., BERGEN, NY, 14416, USA (Type of address: Service of Process)
131021002240
2013-10-21
BIENNIAL STATEMENT
2013-10-01
111019002181
2011-10-19
BIENNIAL STATEMENT
2011-10-01
091021002580
2009-10-21
BIENNIAL STATEMENT
2009-10-01
071011002392
2007-10-11
BIENNIAL STATEMENT
2007-10-01
060109002945
2006-01-09
BIENNIAL STATEMENT
2005-10-01
031001002132
2003-10-01
BIENNIAL STATEMENT
2003-10-01
011009002528
2001-10-09
BIENNIAL STATEMENT
2001-10-01
991021002691
1999-10-21
BIENNIAL STATEMENT
1999-10-01
971024000511
1997-10-24
CERTIFICATE OF INCORPORATION
1997-10-24
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts