Name: | PHINNEY RANKIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1986 (39 years ago) |
Entity Number: | 1122277 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 234 W CRAIG HILL DRIVE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN P. RANKIN | Chief Executive Officer | 234 W CRAIG HILL DRIVE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
PHINNEY RANKIN, INC. | DOS Process Agent | 234 W CRAIG HILL DRIVE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2020-10-09 | Address | 234 W CRAIG HILL DRIVE, ROCHESTER, NY, 14626, 3426, USA (Type of address: Service of Process) |
2004-11-29 | 2006-10-18 | Address | 234 W. CRAIG HILL DR, ROCHESTER, NY, 14626, 3426, USA (Type of address: Service of Process) |
2004-11-29 | 2006-10-18 | Address | 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, 3426, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2006-10-18 | Address | 234 W. CRAIG HILL DR, ROCHESTER, NY, 14626, 3426, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2004-11-29 | Address | 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060536 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
161012006188 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
121010006747 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101020002024 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081105002658 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State