Name: | ROCHESTER SPORTS GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1994 (31 years ago) |
Entity Number: | 1793365 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1460 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1460 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHAEL B JOHNSON | Chief Executive Officer | 1460 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-19 | 2014-03-19 | Address | 6 CALUMET ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 2014-03-19 | Address | 1460 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1994-02-07 | 2021-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1994-02-07 | 2014-03-19 | Address | 6 CALUMET STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518000202 | 2021-05-18 | CERTIFICATE OF AMENDMENT | 2021-05-18 |
200519060131 | 2020-05-19 | BIENNIAL STATEMENT | 2020-02-01 |
140319002496 | 2014-03-19 | BIENNIAL STATEMENT | 2014-02-01 |
120222002136 | 2012-02-22 | BIENNIAL STATEMENT | 2012-02-01 |
060302002636 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State