Name: | KHOURY ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1968 (56 years ago) |
Entity Number: | 230913 |
ZIP code: | 14526 |
County: | Seneca |
Place of Formation: | New York |
Address: | 2527 Baird Road, Penfield, NY, United States, 14526 |
Principal Address: | 7 BEVERLY STREET, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO KHOURY | Chief Executive Officer | 7 BEVERLY STREET, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
ANGELO J. KHOURY | Agent | 70 BEVERLY STREET, ROCHESTER, NY, 14610 |
Name | Role | Address |
---|---|---|
ANGELO KHOURY | DOS Process Agent | 2527 Baird Road, Penfield, NY, United States, 14526 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0101-24-318667 | Alcohol sale | 2024-06-21 | 2024-06-21 | 2027-05-31 | 444 CENTRAL AVE, ROCHESTER, New York, 14605 | Off Premises Caterer Establishment |
0524-24-02724 | Alcohol sale | 2024-06-12 | 2024-06-12 | 2024-08-31 | 444 CENTRAL AVE, ROCHESTER, NY, 14605 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 7 BEVERLY STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-08-24 | Address | 7 BEAVERLY STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2023-08-24 | Address | 7 BEVERLY STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2013-08-16 | 2023-08-24 | Address | 7 BEAVERLY STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2011-07-25 | 2023-08-24 | Address | 70 BEVERLY STREET, ROCHESTER, NY, 14610, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001704 | 2023-08-24 | BIENNIAL STATEMENT | 2022-11-01 |
130816002057 | 2013-08-16 | BIENNIAL STATEMENT | 2012-11-01 |
110725000885 | 2011-07-25 | CERTIFICATE OF CHANGE | 2011-07-25 |
C236957-2 | 1996-07-11 | ASSUMED NAME CORP INITIAL FILING | 1996-07-11 |
719759-4 | 1968-11-26 | CERTIFICATE OF INCORPORATION | 1968-11-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State