HITCHCOCK APARTMENTS, INC.

Name: | HITCHCOCK APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1986 (39 years ago) |
Date of dissolution: | 17 Feb 2023 |
Entity Number: | 1056597 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2269 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Principal Address: | 2269 LYELL AVE, Suite 204, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2269 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
TODD PROCTOR | Chief Executive Officer | 2269 LYELL AVE, SUITE 204, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-04 | 2023-06-04 | Address | 2269 LYELL AVE, SUITE 204, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-06-04 | 2023-06-04 | Address | 2269 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2023-06-04 | Address | 2269 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2023-06-04 | Address | 2269 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1993-03-17 | 2002-02-11 | Address | 2269 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000204 | 2023-02-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-17 |
220412001128 | 2022-04-12 | BIENNIAL STATEMENT | 2022-02-01 |
140327002159 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120322002003 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100413002705 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State