Name: | THE TINT SHOP EMPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2000 (25 years ago) |
Entity Number: | 2543041 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2705 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY BERNUNZIO | Chief Executive Officer | 2705 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE TINT SHOP EMPORIUM, INC. | DOS Process Agent | 2705 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-25 | 2017-06-09 | Address | 2705 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2008-08-25 | 2017-06-09 | Address | 2705 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-09-13 | 2017-06-09 | Address | 1738 PENFIELD RD, PENFIELD, NY, 14623, USA (Type of address: Chief Executive Officer) |
2002-09-13 | 2008-08-25 | Address | 1738 PENFIELD RD, PENFIELD, NY, 14623, USA (Type of address: Principal Executive Office) |
2000-08-17 | 2008-08-25 | Address | 975 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220302000781 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
170609006239 | 2017-06-09 | BIENNIAL STATEMENT | 2016-08-01 |
120815006158 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
110607002608 | 2011-06-07 | BIENNIAL STATEMENT | 2010-08-01 |
080825003253 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State