Name: | RECOGNITION EXPERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1989 (36 years ago) |
Entity Number: | 1351859 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 390 ALEXANDER STREET, ROCHESTER, NY, United States, 14607 |
Principal Address: | 390 ALEXANDER ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BOURNE | Chief Executive Officer | 390 ALEXANDER ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 ALEXANDER STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-11 | 1993-01-14 | Address | 390 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940214000865 | 1994-02-14 | CERTIFICATE OF AMENDMENT | 1994-02-14 |
000048006818 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930114002437 | 1993-01-14 | BIENNIAL STATEMENT | 1992-05-01 |
C009555-2 | 1989-05-11 | CERTIFICATE OF INCORPORATION | 1989-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6162098605 | 2021-03-20 | 0219 | PPS | 116 N Winton Rd, Rochester, NY, 14610-1938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4328507102 | 2020-04-13 | 0219 | PPP | 116 N Winton Rd, ROCHESTER, NY, 14610-1938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State