Name: | EDGEMERE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2000 (25 years ago) |
Entity Number: | 2547927 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 277 ALEXANDER STREET, STE 400, ROCHESTER, NY, United States, 14607 |
Principal Address: | 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGEMERE DEVELOPMENT, INC. | DOS Process Agent | 277 ALEXANDER STREET, STE 400, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
CHRIS STERN | Chief Executive Officer | 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 277 ANDREWS STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-08-01 | Address | 277 ANDREWS STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2021-02-03 | Address | 277 ANDREWS STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2024-08-01 | Address | 277 ANDREWS STREET, STE 400, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041580 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221221000449 | 2022-12-21 | BIENNIAL STATEMENT | 2022-08-01 |
210203061143 | 2021-02-03 | BIENNIAL STATEMENT | 2020-08-01 |
180912006096 | 2018-09-12 | BIENNIAL STATEMENT | 2018-08-01 |
160805006092 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State