CLIFFSIDE MANAGEMENT, INC.

Name: | CLIFFSIDE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1997 (28 years ago) |
Entity Number: | 2104122 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 PANORAMA TRAIL S., ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFSIDE MANAGEMENT, INC. | DOS Process Agent | 900 PANORAMA TRAIL S., ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
JENNIFER T. DEUEL | Chief Executive Officer | 900 PANORAMA TRAIL S., ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-06 | 2025-05-21 | Address | 900 PANORAMA TRAIL S., ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2013-01-16 | 2021-01-06 | Address | 900 PANORAMA TRAIL S., ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2013-01-16 | 2025-05-21 | Address | 900 PANORAMA TRAIL S., ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2012-06-20 | 2013-01-16 | Address | 91 BRENTWOOD DR., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2012-06-20 | Address | 91 BRENTWOOD DR., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002109 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
210106061291 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190104060415 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170127006112 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150120006657 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State