1737 MT. HOPE AVENUE REALTY CORPORATION

Name: | 1737 MT. HOPE AVENUE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1968 (57 years ago) |
Entity Number: | 229469 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1722 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1737 MT. HOPE AVENUE REALTY CORPORATION | DOS Process Agent | 1722 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
RICHARD M. ROWE | Chief Executive Officer | 1722 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 1722 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 1737 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-06-21 | Address | 1737 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002226 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230621002379 | 2023-06-21 | BIENNIAL STATEMENT | 2022-10-01 |
201007060912 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
121031006033 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101008003017 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State