PARK ENTERPRISES OF ROCHESTER, INC.

Name: | PARK ENTERPRISES OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1989 (36 years ago) |
Entity Number: | 1369601 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 226 JAY STREET, ROCHESTER, NY, United States, 14608 |
Principal Address: | 226 Jay Street, Rochester, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYO-SIK PARK | Chief Executive Officer | 226 JAY STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 JAY STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2023-07-07 | Address | 226 JAY STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1995-12-07 | 2023-07-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1995-12-07 | 2012-08-09 | Address | 1600 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1989-07-19 | 1995-12-07 | Address | 205 WESTAGE AT, THE HARBOR, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707001895 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
120809000179 | 2012-08-09 | CERTIFICATE OF CHANGE | 2012-08-09 |
951207000534 | 1995-12-07 | CERTIFICATE OF AMENDMENT | 1995-12-07 |
910204000387 | 1991-02-04 | CERTIFICATE OF AMENDMENT | 1991-02-04 |
C034488-3 | 1989-07-19 | CERTIFICATE OF INCORPORATION | 1989-07-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State