Name: | BURKE & BANNAYAN JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1989 (36 years ago) |
Entity Number: | 1380285 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2465 W RIDGE RD, STE 2, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICKEN BANNAYAN | Chief Executive Officer | 2465 W RIDGE RD, STE 2, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2465 W RIDGE RD, STE 2, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 2465 W RIDGE RD, STE 2, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2013-08-21 | 2023-08-02 | Address | 2465 W RIDGE RD, STE 2, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2013-08-21 | 2023-08-02 | Address | 2465 W RIDGE RD, STE 2, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2010-10-06 | 2013-08-21 | Address | 1100 LONG POND RD STE 106, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2010-10-06 | 2013-08-21 | Address | 1100 LONG POND RD STE 106, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000634 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210812000934 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190802060373 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170816006106 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
150817006083 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State