Search icon

BRIGHTON EAST RIVER ROAD CORPORATION

Company Details

Name: BRIGHTON EAST RIVER ROAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1990 (35 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 1481463
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MYRL S. GELB Chief Executive Officer 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2004-11-22 2022-04-20 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-11-22 2022-04-20 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-05-25 2004-11-22 Address 180 OFFICE PARK WAY SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-10-08 2004-05-25 Address 610 WILDER BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1992-12-01 2004-11-22 Address 610 WILDER BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220420003137 2021-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-06
201006060984 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001006799 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006896 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006451 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State