MONROE KITCHEN EQUIPMENT, INC.

Name: | MONROE KITCHEN EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (40 years ago) |
Entity Number: | 1128456 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 105 DODGE ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONROE KITCHEN EQUIPMENT, INC. | DOS Process Agent | 105 DODGE ST, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ANTHONY SALEMME | Chief Executive Officer | 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-10 | 2024-01-05 | Address | 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2024-01-05 | Address | 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1998-01-28 | 2000-02-10 | Address | PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003581 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220125000793 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200108060702 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180117006232 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
161005007354 | 2016-10-05 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State