Search icon

MENDONNIE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MENDONNIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (39 years ago)
Date of dissolution: 02 Mar 2007
Entity Number: 1122460
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 53 WOODBURY PLACE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 WOODBURY PLACE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ANNE S. WELLS Chief Executive Officer 53 WOODBURY PLACE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2004-12-07 2006-10-10 Address PO BOX 663, 1336 PITTSFORD-MENDON RD, MENDON, NY, 14506, 0663, USA (Type of address: Principal Executive Office)
1993-10-19 2004-12-07 Address 1336 PITTSFORD, MENDON ROAD, MENDON, NY, 14506, 0663, USA (Type of address: Principal Executive Office)
1993-10-19 2006-10-10 Address 1336 PITTSFORD, MENDON ROAD, MENDON, NY, 14506, 0663, USA (Type of address: Service of Process)
1992-12-15 1993-10-19 Address 1336 PITTSFORD - MENDON RD., MENDON, NY, 14506, 0221, USA (Type of address: Principal Executive Office)
1992-12-15 1993-10-19 Address 1336 PITTSFORD - MENDON RD., MENDON, NY, 14506, 0221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070302000048 2007-03-02 CERTIFICATE OF DISSOLUTION 2007-03-02
061010003110 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041207002345 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021002003024 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001025002421 2000-10-25 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State