Search icon

17 GLENBROOK DRIVE, INC.

Company Details

Name: 17 GLENBROOK DRIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 12 Feb 2001
Entity Number: 1623161
ZIP code: 14452
County: Monroe
Place of Formation: New York
Address: 17 GLENBROOK DRIVE, FAIRPORT, NY, United States, 14452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK H. HOFF DOS Process Agent 17 GLENBROOK DRIVE, FAIRPORT, NY, United States, 14452

Chief Executive Officer

Name Role Address
FREDERICK H. HOFF Chief Executive Officer 17 GLENBROOK DRIVE, FAIRPORT, NY, United States, 14452

History

Start date End date Type Value
1992-03-24 1993-04-28 Address 17 GLENBROOK DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010212000734 2001-02-12 CERTIFICATE OF DISSOLUTION 2001-02-12
000329002563 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980427002502 1998-04-27 BIENNIAL STATEMENT 1998-03-01
960411002217 1996-04-11 BIENNIAL STATEMENT 1996-03-01
930428002396 1993-04-28 BIENNIAL STATEMENT 1993-03-01
920324000365 1992-03-24 CERTIFICATE OF INCORPORATION 1992-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State