MICKLES' AGENCY, INC.

Name: | MICKLES' AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1986 (39 years ago) |
Entity Number: | 1134698 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 155 CULVER ROAD, SUITE 200, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A MICKLES | Chief Executive Officer | 155 CULVER ROAD, SUITE 200, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
MICKLES' AGENCY, INC. | DOS Process Agent | 155 CULVER ROAD, SUITE 200, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 155 CULVER ROAD, SUITE 200, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2025-02-17 | Address | 155 CULVER ROAD, SUITE 200, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2018-12-03 | 2025-02-17 | Address | 155 CULVER ROAD, SUITE 200, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2018-12-03 | Address | 800 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2018-12-03 | Address | 800 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000924 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
201201061714 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006801 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006239 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006956 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State