Name: | PORTICO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1986 (39 years ago) |
Entity Number: | 1118104 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 BARRINGTON ST, ROCHESTER, NY, United States, 14607 |
Principal Address: | 50 BARRINGTON ST, ROCHESTER, CA, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L STRAWWAY | Chief Executive Officer | 50 BARRINGTON ST, ROCHESTER, CA, United States, 14607 |
Name | Role | Address |
---|---|---|
MARK CHAPLIN | DOS Process Agent | 50 BARRINGTON ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-22 | 2018-10-01 | Address | 50 BARRINGTON ST, ROCHESTER, NY, 14607, 2204, USA (Type of address: Service of Process) |
1996-10-22 | 2020-10-01 | Address | 50 BARRINGTON ST, ROCHESTER, NY, 14607, 2204, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1996-10-22 | Address | 157 GRIFFITH STREET, ROCHESTER, NY, 14607, 3510, USA (Type of address: Service of Process) |
1993-10-19 | 1996-10-22 | Address | 157 GRIFFITH STREET, ROCHESTER, NY, 14607, 3510, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1996-10-22 | Address | 157 GRIFFITH ST., ROCHESTER, NY, 14607, 3510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060070 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006070 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006076 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006037 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006609 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State