Search icon

RHH MENDON PROPERTIES, INC.

Company Details

Name: RHH MENDON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095736
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: ATTN: ROBERT W. HURLBUT, 740 EAST AVE, Rochester, NY, United States, 14607
Principal Address: 740 EAST AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W HURLBUT Chief Executive Officer 740 EAST AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
RHH MENDON PROPERTIES, INC. DOS Process Agent ATTN: ROBERT W. HURLBUT, 740 EAST AVE, Rochester, NY, United States, 14607

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 740 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address ATTN: ROBERT W. HURLBUT, 740 EAST AVE, AUTHORIZED PERSON, NY, 14607, USA (Type of address: Service of Process)
2014-05-15 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2014-05-15 2020-12-02 Address ATTN: ROBERT W. HURLBUT, 740 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-03-14 2014-05-15 Address ATT ROBERT W HURLBUT, 740 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002377 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000492 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202060650 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006150 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201006484 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State