NORTHEAST PROPERTY MANAGEMENT CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
CHRISTOPHER A DIMARZO | Chief Executive Officer | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State