Name: | PARKLEIGH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1960 (65 years ago) |
Entity Number: | 131921 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 215 PARK AVE, ROCHESTER, NY, United States, 14607 |
Principal Address: | 215 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNINE KLEE | Chief Executive Officer | 215 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
PARKLEIGH ENTERPRISES, INC. | DOS Process Agent | 215 PARK AVE, ROCHESTER, NY, United States, 14607 |
Number | Type | Address |
---|---|---|
267128 | Retail grocery store | 215 PARK AVE, ROCHESTER, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-20 | 2010-09-29 | Address | 215 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2006-03-20 | Address | 215 PARK AVENUE, ROCHESTER, NY, 14607, 2697, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2006-03-20 | Address | 215 PARK AVENUE, ROCHESTER, NY, 14607, 2697, USA (Type of address: Principal Executive Office) |
1993-05-25 | 2018-09-13 | Address | 215 PARK AVENUE, ROCHESTER, NY, 14607, 2697, USA (Type of address: Service of Process) |
1960-09-23 | 1993-05-25 | Address | 215 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180913006121 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160901006602 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120917006320 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100929002137 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080908002681 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State