Search icon

CHURCHVILLE COMMONS, INC.

Company Details

Name: CHURCHVILLE COMMONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1994 (31 years ago)
Entity Number: 1867419
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 180 OFFICE PARK WAY STE 2000, PITTSFORD, NY, United States, 14534
Principal Address: 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRL S GELB Chief Executive Officer 180 OFFICE PARK WAY, SUITE 200, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
CHURCHVILLE COMMONS, INC. DOS Process Agent 180 OFFICE PARK WAY STE 2000, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 180 OFFICE PARK WAY, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-01 Address 180 OFFICE PARK WAY STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-12-24 2024-11-01 Address 180 OFFICE PARK WAY, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-06-03 2020-11-05 Address 180 OFFICE PARK WAY STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1996-11-18 2004-12-24 Address 610 WILDER BLDG, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039556 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221118003168 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201105060279 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181102006386 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007387 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State