Name: | SALZMAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2000 (25 years ago) |
Entity Number: | 2477589 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY M SALZMAN | Chief Executive Officer | 18 MUIRFIELD CT., PITTSFORD,, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
GARY M SALZMAN | DOS Process Agent | 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 18 MUIRFIELD CT., PITTSFORD,, NY, 14534, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2024-02-01 | Address | 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2024-02-01 | Address | 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042819 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220713001646 | 2022-07-13 | BIENNIAL STATEMENT | 2022-02-01 |
141231002015 | 2014-12-31 | BIENNIAL STATEMENT | 2014-02-01 |
120323002087 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100421003107 | 2010-04-21 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State