Search icon

CORNELL MONROE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNELL MONROE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930471
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 3100 MONROE AVE, ROCHESTER, NY, United States, 14618
Address: 3100 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORNELL MONROE, INC. DOS Process Agent 3100 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
DAVID A CORNELL Chief Executive Officer 3100 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2011-06-29 2019-10-03 Address 3100 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2006-05-11 2011-06-29 Address 3100 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2000-06-06 2011-06-29 Address 65 SANDRINGHAM DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-05-11 Address ATTN: RICHARD S BROVITZ, ESQ., 2 STATE STREET 14TH FLR, ROCHESTER, NY, 14614, 1396, USA (Type of address: Service of Process)
1997-07-15 2011-06-29 Address 3100 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060952 2021-06-01 BIENNIAL STATEMENT 2021-06-01
191003060565 2019-10-03 BIENNIAL STATEMENT 2019-06-01
170605006784 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150605006112 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130705006466 2013-07-05 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State