Name: | CLOVER LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1957 (68 years ago) |
Entity Number: | 164184 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 114 SAINT PAUL STREET, ROCHESTER, NY, United States, 14604 |
Principal Address: | 114 ST PAUL STREET, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN S. MORGENSTERN | Chief Executive Officer | 114 SAINT PAUL STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
CLOVER LANES, INC. | DOS Process Agent | 114 SAINT PAUL STREET, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2017-03-08 | Address | 2750 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2021-03-17 | Address | 2750 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2021-03-17 | Address | 2750 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1995-05-23 | 2003-03-05 | Address | 2750 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2003-03-05 | Address | 2750 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317060264 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190327060187 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170308006285 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150303007020 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
20150210018 | 2015-02-10 | ASSUMED NAME CORP AMENDMENT | 2015-02-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State