Name: | COMMUNITY HOME EQUITY CONVERSION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1997 (28 years ago) |
Entity Number: | 2167709 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 100 ALLENS CREEK RD, 2ND FL, ROCHESTER, NY, United States, 14618 |
Address: | 399 COBBS HILL DRIVE, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 COBBS HILL DRIVE, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
MARK A BROWNING | Chief Executive Officer | 399 COBBS HILL, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2018-09-10 | Address | 399 COBBS HILL DRIVE, ROCHESTER, NY, 14610, 2824, USA (Type of address: Service of Process) |
2007-07-23 | 2017-08-01 | Address | 132 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2007-07-23 | 2017-08-01 | Address | 132 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2003-08-04 | 2007-07-23 | Address | 160 LINDEN OAKS DR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2003-08-04 | 2007-07-23 | Address | 160 LINDEN OAKS DR, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000127 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
170801007582 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160126006171 | 2016-01-26 | BIENNIAL STATEMENT | 2015-08-01 |
130927006147 | 2013-09-27 | BIENNIAL STATEMENT | 2013-08-01 |
110826002263 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State