Name: | 263 DEWEY AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1991 (34 years ago) |
Date of dissolution: | 17 Jul 2018 |
Entity Number: | 1548652 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 263 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
BARBARA L DAVIS | Chief Executive Officer | 263 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2003-05-19 | Address | 263 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2003-05-19 | Address | 214 FAIRGATE ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1991-05-17 | 1997-05-16 | Address | 263 DEWEY AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717000170 | 2018-07-17 | CERTIFICATE OF DISSOLUTION | 2018-07-17 |
170522006190 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
130517002360 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110526002575 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090417002546 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State