Name: | JACHLES IMPERIAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1995 (30 years ago) |
Entity Number: | 1972076 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 30 RIDGELAND ROAD, ROCHESTER, NY, United States, 14263 |
Address: | 30 RIDGELAND ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 RIDGELAND ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
STEVEN JACHLES | Chief Executive Officer | 423 PARRISH RD, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2013-11-29 | Address | 4 BAYPOINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2001-10-31 | Address | 20 NEVILLE LANE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1995-11-08 | 2000-01-18 | Address | 20 NEVILE LANE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129002115 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111202002753 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091207002181 | 2009-12-07 | BIENNIAL STATEMENT | 2009-11-01 |
071108002106 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051209002095 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State