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
Name | Role | Address |
---|---|---|
FREDERICK H. HOFF | DOS Process Agent | 17 GLENBROOK DRIVE, FAIRPORT, NY, United States, 14452 |
Name | Role | Address |
---|---|---|
FREDERICK H. HOFF | Chief Executive Officer | 17 GLENBROOK DRIVE, FAIRPORT, NY, United States, 14452 |
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) |
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