2481 DEWEY CORPORATION, INC.

Name: | 2481 DEWEY CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1973 (53 years ago) |
Entity Number: | 251429 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2485 DEWEY AVE REAR, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2485 DEWEY AVE REAR, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
ANTHONY J RIZZO | Chief Executive Officer | 2485 DEWEY AVE REAR, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-19 | 2003-01-15 | Address | 2481 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1994-01-18 | 2003-01-15 | Address | 2481 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1993-05-06 | 2003-01-15 | Address | 2481 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1999-01-19 | Address | 2481 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1973-01-15 | 1994-01-18 | Address | 2481 DEWEY AVE., ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061193 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
170111006914 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150120006340 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130124002446 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110208002593 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State