Name: | MAINGATE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600366 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3900 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P GILMORE | DOS Process Agent | 3900 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RICHARD P GILMORE | Chief Executive Officer | 3900 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-01-04 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-01-04 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000477 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
230302002956 | 2023-03-02 | BIENNIAL STATEMENT | 2022-01-01 |
200102062190 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180221006142 | 2018-02-21 | BIENNIAL STATEMENT | 2018-01-01 |
140306002338 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State