Search icon

COMMUNITY HOME EQUITY CONVERSION CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 COBBS HILL DRIVE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
MARK A BROWNING Chief Executive Officer 399 COBBS HILL, ROCHESTER, NY, United States, 14610

Links between entities

Type:
Headquarter of
Company Number:
0909095
State:
CONNECTICUT

History

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)

Filings

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