Name: | ENRIGHT PC MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2119897 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 EMPIRE BLVD, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ENRIGHT | DOS Process Agent | 70 EMPIRE BLVD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
DAN DEIURE | Chief Executive Officer | 70 EMPIRE BLVD, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2013-04-12 | Address | 70 EMPIRE BLVD, ROCHESTER, NY, 14609, 4356, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2011-05-03 | Address | 70 EMPIRE BLVD, ROCHESTER, NY, 14609, 4356, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2013-04-12 | Address | 70 EMPIRE BLVD, ROCHESTER, NY, 14609, 4356, USA (Type of address: Service of Process) |
2007-08-01 | 2011-05-03 | Address | 70 EMPIRE BLVD, ROCHESTER, NY, 14609, 4356, USA (Type of address: Principal Executive Office) |
2007-05-11 | 2007-08-01 | Address | 70 EMPIRE BLVD., ROCHESTER, NY, 14609, 4356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412006036 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110503003047 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090224002642 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070801002926 | 2007-08-01 | BIENNIAL STATEMENT | 2007-03-01 |
070511000591 | 2007-05-11 | CERTIFICATE OF CHANGE | 2007-05-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State