175 NORTH CLINTON, INC.

Name: | 175 NORTH CLINTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1992 (33 years ago) |
Entity Number: | 1674354 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 175 N. CLINTON AVE., ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O YWCA OF ROCH AND MONROE CO. | DOS Process Agent | 175 N. CLINTON AVE., ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
LEIDA MARTINEZ, FINANCE DIRECTOR | Chief Executive Officer | YWCA OF ROCHESTER, 175 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-03 | 2020-10-01 | Address | 175 N. CLINTON AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2002-10-03 | 2018-10-01 | Address | 135 RUTLEDGE DRIVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2002-10-03 | Address | 175 NORTH CLINTON AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1998-10-09 | 2002-10-03 | Address | 768 NORTON STREET, ROCHESTER, NY, 14621, 3544, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 1998-10-09 | Address | 2705 PINNACLE RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060546 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007165 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006211 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141008006256 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121022002447 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State