Name: | 2120 WEST RIDGE ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1995 (30 years ago) |
Date of dissolution: | 06 May 2013 |
Entity Number: | 1908825 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
VINCENT VELLA | Chief Executive Officer | 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 2007-03-16 | Address | 455 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2007-03-16 | Address | 455 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506001259 | 2013-05-06 | CERTIFICATE OF DISSOLUTION | 2013-05-06 |
090316002389 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070316002819 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050608002755 | 2005-06-08 | BIENNIAL STATEMENT | 2005-03-01 |
030303002918 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State