Name: | KOMMOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1962 (63 years ago) |
Date of dissolution: | 03 Aug 2009 |
Entity Number: | 147414 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1840 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERWIN M. MORRIS | DOS Process Agent | 1840 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
SHERWIN M MORRIS | Chief Executive Officer | 1840 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 2000-05-03 | Address | 1840 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1969-05-09 | 1992-12-15 | Address | 1840 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1962-05-07 | 1969-05-09 | Address | 6 STATE ST., RM. 204, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090803000581 | 2009-08-03 | CERTIFICATE OF DISSOLUTION | 2009-08-03 |
040512002621 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020419002387 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000503002630 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
980505002012 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State