KENNETH CROSBY-NEW YORK, INC.

Name: | KENNETH CROSBY-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1992 (33 years ago) |
Date of dissolution: | 02 Jan 2007 |
Entity Number: | 1634455 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1001 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 100
Share Par Value 2846
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JAYNE SUMMERS | Chief Executive Officer | 1001 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2004-05-14 | Address | KENNETH CROSBY NEW YORK INC, 1001 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2002-05-03 | Address | 175 AMBASSADOR DR, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
2000-05-10 | 2002-05-03 | Address | 1001 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2000-05-10 | Address | 640 TROLLY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2000-05-10 | Address | 640 TROLLY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070102000163 | 2007-01-02 | CERTIFICATE OF MERGER | 2007-01-02 |
060515002129 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
041028000340 | 2004-10-28 | CERTIFICATE OF AMENDMENT | 2004-10-28 |
040514002740 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020503002943 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State