57-61 DEWEY AVENUE, INC.

Name: | 57-61 DEWEY AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1993 (32 years ago) |
Entity Number: | 1695905 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS P ATKIN | Chief Executive Officer | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
LOUIS P ATKIN | DOS Process Agent | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 4 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2025-06-10 | Address | 4 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2025-06-10 | Address | 4 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2013-01-09 | 2017-01-03 | Address | 3620 ELMWOOD AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2017-01-03 | Address | 3620 ELMWOOD AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610001448 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
190103060549 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007840 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130109007220 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110223002102 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State