Search icon

COREY AGENCY, INC.

Company Details

Name: COREY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1998 (27 years ago)
Entity Number: 2257757
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 11 SKY RIDGE DRIVE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILL D COREY DOS Process Agent 11 SKY RIDGE DRIVE, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
JILL D COREY Chief Executive Officer 11 SKY RIDGE DRIVE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 11 SKY RIDGE DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 780 PAUL RD, STE 100, ROCHESTER, NY, 14624, 4634, USA (Type of address: Chief Executive Officer)
2016-09-15 2025-02-05 Address 259 OAK TREE DRIVE, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2000-05-15 2025-02-05 Address 780 PAUL RD, STE 100, ROCHESTER, NY, 14624, 4634, USA (Type of address: Chief Executive Officer)
2000-05-15 2016-09-15 Address 780 PAUL RD, STE 100, ROCHESTER, NY, 14624, 4634, USA (Type of address: Service of Process)
1998-05-08 2000-05-15 Address 780 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1998-05-08 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205003434 2025-02-05 BIENNIAL STATEMENT 2025-02-05
160915000130 2016-09-15 CERTIFICATE OF CHANGE 2016-09-15
020430002793 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000515002702 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980508000412 1998-05-08 CERTIFICATE OF INCORPORATION 1998-05-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State