Name: | CHESHIRE A.V., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1994 (31 years ago) |
Entity Number: | 1809043 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 60 PIXLEY INDUSTRIAL PARK, 100 OFFICE PARK WAY, ROCHESTER, NY, United States, 14624 |
Principal Address: | 151 DEAN RD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CHESHIRE | Chief Executive Officer | 85 JAY ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
MATT KORONA | DOS Process Agent | 60 PIXLEY INDUSTRIAL PARK, 100 OFFICE PARK WAY, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-17 | 2018-04-02 | Address | TOBEY VILLAGE OFFICE PARK, 100 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2006-04-17 | 2016-11-22 | Address | 15 SUNVIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2004-04-19 | 2016-11-22 | Address | 85 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2004-04-19 | 2006-04-17 | Address | 85 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
2004-04-19 | 2006-04-17 | Address | STEPHEN G. CHESHIRE, 85 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402006739 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161122006072 | 2016-11-22 | BIENNIAL STATEMENT | 2016-04-01 |
140430006067 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120530002460 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100428002322 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State