Name: | EIGHT TOBEY ROAD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133765 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2850 CLOVER ST, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY BIRNBAUM | Agent | SIX TOBEY VILLAGE OFFICE, PARK, PITTSFORD, NY, 14634 |
Name | Role | Address |
---|---|---|
BERNARD BIRNBAUM | Chief Executive Officer | 2850 CLOVER ST, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2850 CLOVER ST, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2002-12-02 | Address | 8 TOBEY RD, PITTSFORD, NY, 14534, 1075, USA (Type of address: Principal Executive Office) |
2001-01-02 | 2002-12-02 | Address | 8 TOBEY RD, PITTSFORD, NY, 14534, 1075, USA (Type of address: Service of Process) |
1998-12-24 | 2001-01-02 | Address | 7 TOBEY RD, PITTSFORD, NY, 14534, 1075, USA (Type of address: Service of Process) |
1998-12-24 | 2001-01-02 | Address | 7 TOBEY RD, PITTSFORD, NY, 14534, 1075, USA (Type of address: Principal Executive Office) |
1998-12-24 | 2002-12-02 | Address | CHRISTE S MC VICKER, 8 TOBEY RD, PITTSFORD, NY, 14534, 1075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210812000495 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
151015006222 | 2015-10-15 | BIENNIAL STATEMENT | 2014-12-01 |
110314002341 | 2011-03-14 | BIENNIAL STATEMENT | 2010-12-01 |
090202003297 | 2009-02-02 | BIENNIAL STATEMENT | 2008-12-01 |
071114003013 | 2007-11-14 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State