Name: | CONVALARIUMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1960 (65 years ago) |
Entity Number: | 127775 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 740 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
ROBERT W. HURLBUT | Chief Executive Officer | 740 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2024-04-09 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2014-04-08 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2000-12-19 | 2014-04-08 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2024-04-09 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409001095 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220401002428 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200402060926 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402006319 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404007170 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State