Name: | S.B. ASHLEY BROKERAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1996 (29 years ago) |
Entity Number: | 2063261 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 700 POWERS BUILDING, 16 W MAIN STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 POWERS BUILDING, 16 W MAIN STREET, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
STEPHEN B. ASHLEY | Chief Executive Officer | 700 POWERS BUILDING, 16 W MAIN STREET, ROCHESTER, NY, United States, 14614 |
Number | Type | End date |
---|---|---|
31ST0848695 | CORPORATE BROKER | 2024-12-23 |
109904009 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 700 POWERS BUILDING, 16 W MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-09-02 | 2024-09-02 | Address | 700 POWERS BUILDING, 16 W MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2025-04-08 | Address | 700 POWERS BUILDING, 16 W MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2025-04-08 | Address | 700 POWERS BUILDING, 16 W MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000671 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
240902001062 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220908002924 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200902060395 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904007560 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State