Name: | 3800 WEST HENRIETTA ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1992 (33 years ago) |
Entity Number: | 1681310 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3800 W. HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
3800 WEST HENRIETTA ROAD, INC. | DOS Process Agent | 3800 W. HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GARY MARCUS | Chief Executive Officer | 3800 W. HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-17 | 2014-12-17 | Address | 309 CORBETT DRIVE, THE VILLAGES, FL, 32162, USA (Type of address: Service of Process) |
2008-11-17 | 2014-12-17 | Address | 309 CORBETT DRIVE, THE VILLAGES, FL, 32162, USA (Type of address: Principal Executive Office) |
2008-11-17 | 2014-12-17 | Address | 309 CORBETT DRIVE, THE VILLAGES, FL, 32162, USA (Type of address: Chief Executive Officer) |
2000-11-13 | 2008-11-17 | Address | 700 SHADOW WOOD LN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2000-11-13 | 2008-11-17 | Address | 700 SHADOW WOOD LN, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217006501 | 2014-12-17 | BIENNIAL STATEMENT | 2014-11-01 |
121212002032 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
101126002041 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081117002605 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061120002620 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State