M&Y INC.

Name: | M&Y INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1999 (26 years ago) |
Entity Number: | 2370931 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2913 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 2913 COUNTY RD 47, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. JOHNSTON | Chief Executive Officer | 2913 COUNTY RD 47, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2913 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 2913 COUNTY RD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2913 COUNTY RD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-05-30 | Address | 2913 COUNTY ROAD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2025-03-03 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-05-30 | Address | 2913 COUNTY RD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530019695 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
250303003612 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
210406060664 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190419060126 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170414006017 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State