Search icon

NORTHEAST PROPERTY MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST PROPERTY MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1996 (29 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 2064567
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
CHRISTOPHER A DIMARZO Chief Executive Officer 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2001-07-31 2024-12-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2001-07-31 2024-12-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1998-09-15 2001-07-31 Address 2000 WINTON RD S, BLDG 1 STE 203, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-09-15 2001-07-31 Address 2000 WINTON RD S, BLDG 1 STE 203, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202006266 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
220919000279 2022-09-19 BIENNIAL STATEMENT 2022-09-01
210419060515 2021-04-19 BIENNIAL STATEMENT 2020-09-01
180911006377 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160901007449 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State