MENDEZ, INC.

Name: | MENDEZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1179779 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 14 FRANKLIN STREET SUITE 1300, ROCHESTER, NY, United States, 14604 |
Principal Address: | 14 FRANKLIN ST, ST 1300, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 FRANKLIN STREET SUITE 1300, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
FLORITA MENDEZ | Chief Executive Officer | 14 FRANKLIN ST, STE 1300, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-08 | 2001-02-09 | Name | HEITMANN OF AMERICA, INC. |
1997-07-28 | 2001-09-12 | Address | 14 FRANKLIN ST, SUITE 1300, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1997-07-28 | 2001-09-12 | Address | 14 FRANKLIN ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1997-07-28 | 1998-01-08 | Address | 14 FRANKLIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1993-03-18 | 1997-07-28 | Address | 1100 SIBLEY TOWER, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805330 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010912002737 | 2001-09-12 | BIENNIAL STATEMENT | 2001-06-01 |
010209000028 | 2001-02-09 | CERTIFICATE OF AMENDMENT | 2001-02-09 |
990615002321 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
980108000701 | 1998-01-08 | CERTIFICATE OF AMENDMENT | 1998-01-08 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State