Name: | CRICKET ON THE HEARTH,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1968 (57 years ago) |
Entity Number: | 228841 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 PANORAMA TR S, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 50
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRICKET ON THE HEARTH,INC. | DOS Process Agent | 900 PANORAMA TR S, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
CHARLES L TURNER | Chief Executive Officer | 900 PANORAMA TR S, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2020-10-05 | Address | 900 PANORAMA TR S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1996-10-09 | 2012-10-09 | Address | 91 BRENTWOOD DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2012-10-09 | Address | 91 BRENTWOOD DR, PENFIELD, NY, 14526, 1603, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2012-10-09 | Address | 91 BRENTWOOD DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1992-10-21 | 1996-10-09 | Address | 91 BRENTWOOD DR., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062337 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
161018006124 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141009006943 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121009002127 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
20111221011 | 2011-12-21 | ASSUMED NAME LLC INITIAL FILING | 2011-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State