SCHALLER'S BRIGHTON, INC.

Name: | SCHALLER'S BRIGHTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1995 (30 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 1979436 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 278 Edgemere Drive, ROCHESTER, NY, United States, 14612 |
Principal Address: | 1001 Rush West, ROCHESTER, NY, United States, 14543 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN HELFRICH | DOS Process Agent | 278 Edgemere Drive, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THOMAS SCHALLER | Chief Executive Officer | 2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, 14543, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-12-02 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-12-02 | 2023-12-02 | Address | 2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, 14543, USA (Type of address: Chief Executive Officer) |
2023-12-02 | 2023-12-02 | Address | 2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004670 | 2024-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-10 |
231202000638 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
220804003871 | 2022-08-04 | BIENNIAL STATEMENT | 2021-12-01 |
140306002587 | 2014-03-06 | BIENNIAL STATEMENT | 2013-12-01 |
120426002409 | 2012-04-26 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State