M & S PARTNERS INC.

Name: | M & S PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1993 (32 years ago) |
Entity Number: | 1775446 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 SOUTH WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445 |
Principal Address: | 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEERA MARWAHA | DOS Process Agent | 900 SOUTH WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
NEERA MARWAHA | Chief Executive Officer | 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, United States, 14445 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-309188 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2027-03-31 | 900 S WASHINGTON ST, EAST ROCHESTER, New York, 14445 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2017-06-30 | 2024-09-04 | Address | 900 SOUTH WASHINGTON ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1997-11-26 | 2017-06-30 | Address | 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1997-11-26 | 2024-09-04 | Address | 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 1997-11-26 | Address | A PLUS SUNOCO, 900 S WASHINGTON ST, EAST ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003665 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
170630006057 | 2017-06-30 | BIENNIAL STATEMENT | 2015-11-01 |
131212002443 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111129002476 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091112002378 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State