Search icon

MENDEZ, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FRANKLIN STREET SUITE 1300, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
FLORITA MENDEZ Chief Executive Officer 14 FRANKLIN ST, STE 1300, ROCHESTER, NY, United States, 14604

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State