Search icon

MONROE REFRESHMENT SERVICES, INC.

Company Details

Name: MONROE REFRESHMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1993 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1768538
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 810 TRIMMER ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A PELANO Chief Executive Officer 810 TRIMMER RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 TRIMMER ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1996-01-25 1997-11-10 Address 810 TRIMMER RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1996-01-25 1997-11-10 Address 810 TRIMMER RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-11-01 1996-01-25 Address 1 EAST MAIN STREET, SUITE 510, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1661371 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
971110002358 1997-11-10 BIENNIAL STATEMENT 1997-11-01
960125002326 1996-01-25 BIENNIAL STATEMENT 1995-11-01
931101000193 1993-11-01 CERTIFICATE OF INCORPORATION 1993-11-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State