1820 SOUTH CLINTON REALTY, INC.

Name: | 1820 SOUTH CLINTON REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1987 (38 years ago) |
Entity Number: | 1175749 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1820 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY R FICHTER | Chief Executive Officer | 1820 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1820 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-16 | 2024-10-16 | Address | 1820 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2024-10-16 | Address | 1820 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2024-10-16 | Address | 1820 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1987-06-02 | 2003-03-25 | Address | ATTN: OFFICE MANAGER, 2233 SOUTH CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001788 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
130712002189 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110906002584 | 2011-09-06 | BIENNIAL STATEMENT | 2011-06-01 |
090608002357 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070613002860 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State