JIM'S SERVICE CENTER OF ROCHESTER, INC.

Name: | JIM'S SERVICE CENTER OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1994 (31 years ago) |
Entity Number: | 1812471 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 635 NORTON ST, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM MATHEWS | Chief Executive Officer | 568 ONTARIO DR, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 NORTON ST, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-09 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-24 | 2002-03-25 | Address | 199 HEBERLE RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2002-03-25 | Address | 635 NORTON ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1996-05-24 | 2002-03-25 | Address | 635 NORTON ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1994-04-15 | 2021-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610002251 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
120517002647 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100401002194 | 2010-04-01 | BIENNIAL STATEMENT | 2010-04-01 |
080408002805 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060413002679 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State