C & J OF ROCHESTER, INC.

Name: | C & J OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1989 (36 years ago) |
Date of dissolution: | 31 Jan 2008 |
Entity Number: | 1362925 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3327 BRIGHTON-HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNE F. WADDINGTON | Chief Executive Officer | 4765 W LAKE RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3327 BRIGHTON-HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-21 | 2005-08-01 | Address | 4765 WEST LAKE RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1999-06-21 | Address | 4765 LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1997-05-30 | Address | 2705 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-02-04 | 1997-05-30 | Address | 115 ROGERS PARKWAY, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1997-05-30 | Address | 2705 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080131000162 | 2008-01-31 | CERTIFICATE OF DISSOLUTION | 2008-01-31 |
070607002282 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050801002345 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
040301001046 | 2004-03-01 | CERTIFICATE OF AMENDMENT | 2004-03-01 |
030519002155 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State