Search icon

EAST AVENUE MOBILE HOME PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST AVENUE MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1995 (30 years ago)
Entity Number: 1951814
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623
Principal Address: 270 COMMERCE DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FIRST ALLIED CORPORATION DOS Process Agent 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
LINDA GLAZER Chief Executive Officer 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 270 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-08-30 2023-08-30 Address 270 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-06-01 2023-08-30 Address 270 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-08-28 2011-08-30 Address 270 COMMERCE DR, ROCHESTER, NY, 14623, 3506, USA (Type of address: Chief Executive Officer)
1997-08-28 1999-06-01 Address ATTN WILLIAM SONDERICKER, 270 COMMERCE DR, ROCHESTER, NY, 14623, 3506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830001002 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210824000344 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190829060025 2019-08-29 BIENNIAL STATEMENT 2019-08-01
170801007165 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150818002011 2015-08-18 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State