Name: | AMERICAN CORRIDOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1994 (31 years ago) |
Entity Number: | 1855968 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 418 ST. PAUL STREET, ROCHESTER, NY, United States, 14605 |
Principal Address: | 418 ST. PAUL ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN CORRIDOR CORP. | DOS Process Agent | 418 ST. PAUL STREET, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
ROBIN D EGAN | Chief Executive Officer | 418 ST. PAUL ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 418 ST PAUL ST, ROCHESTER, NY, 14605, 1797, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 418 ST. PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 418 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-18 | Address | 418 ST. PAUL STREET, ROCHESTER, NY, 14605, 1797, USA (Type of address: Service of Process) |
2010-10-05 | 2024-09-18 | Address | 418 ST PAUL ST, ROCHESTER, NY, 14605, 1797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918002404 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220912000840 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200910060032 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180907006025 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160921006033 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State