Name: | NOTHNAGLE HOME SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1968 (56 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 171417 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 217 WEST MAIN STREET SUITE 200, ROCHESTER, NY, United States, 14614 |
Principal Address: | 217 WEST MAIN STREET, SUITE 200, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 WEST MAIN STREET SUITE 200, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
CHRISTINE NOTHNAGLE | Chief Executive Officer | 217 WEST MAIN STREET, SUITE 200, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-04 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-27 | 2021-11-04 | Address | 217 WEST MAIN STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2011-01-05 | 2021-11-04 | Address | 217 WEST MAIN STREET SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2001-05-18 | 2016-10-27 | Address | 1501 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104003108 | 2021-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-04 |
191223060278 | 2019-12-23 | BIENNIAL STATEMENT | 2018-12-01 |
161027002022 | 2016-10-27 | BIENNIAL STATEMENT | 2014-12-01 |
110105000037 | 2011-01-05 | CERTIFICATE OF CHANGE | 2011-01-05 |
101209002857 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State