Search icon

760 BROOKS AVENUE, INC.

Company Details

Name: 760 BROOKS AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1985 (40 years ago)
Entity Number: 1022518
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
760 BROOKS AVENUE, INC. DOS Process Agent 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Chief Executive Officer

Name Role Address
E. PHILIP SAUNDERS Chief Executive Officer 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-09 2023-09-05 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
2013-09-09 2023-09-05 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
1993-04-29 2013-09-09 Address 760 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905003115 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901002305 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063025 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007622 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006252 2015-09-02 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State