Name: | B.J. MESSNER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1964 (60 years ago) |
Entity Number: | 182640 |
ZIP code: | 14607 |
County: | Monroe |
Principal Address: | 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, United States, 14607 |
Address: | 1344 UNIVERSITY AVENUE SUITE 120, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MESSNER | Chief Executive Officer | 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
B.J. MESSNER CO., INC. | DOS Process Agent | 1344 UNIVERSITY AVENUE SUITE 120, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-18 | Address | 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2024-12-13 | Address | 1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-18 | Address | 1344 UNIVERSITY AVENUE SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002089 | 2024-12-18 | CERTIFICATE OF AMENDMENT | 2024-12-18 |
241213000145 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
231011002430 | 2023-10-11 | CERTIFICATE OF MERGER | 2023-10-11 |
220610003071 | 2022-06-09 | CERTIFICATE OF AMENDMENT | 2022-06-09 |
201201060023 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State