Name: | R & G FURNITURE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1988 (37 years ago) |
Entity Number: | 1299669 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3240 Monroe Ave, Ste 100, Rochester, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY ROTH | Chief Executive Officer | 3240 MONROE AVE, STE 100, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
R & G FURNITURE CORPORATION | DOS Process Agent | 3240 Monroe Ave, Ste 100, Rochester, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 3240 MONROE AVE, STE 100, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2010-11-01 | 2020-10-01 | Address | 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2008-09-25 | 2024-10-01 | Address | 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038512 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221021002192 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201001061946 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002007744 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005006515 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State