Name: | BRAKE CLINIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1991 (33 years ago) |
Entity Number: | 1599196 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CARICATI | Chief Executive Officer | 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ANTHONY CARICATI | DOS Process Agent | 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2025-02-17 | Address | 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2025-02-17 | Address | 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1991-12-30 | 1998-01-02 | Address | 635 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1991-12-30 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000902 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
140117006212 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111228002779 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091215002659 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071227002136 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State