Name: | FACILITY 4, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2000 (25 years ago) |
Entity Number: | 2575752 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J RANDALL | Chief Executive Officer | 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-23 | 2010-11-18 | Address | 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2006-12-15 | 2010-11-18 | Address | 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2006-12-15 | 2010-11-18 | Address | 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
2006-12-15 | 2008-10-23 | Address | 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2006-12-15 | Address | 1465 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060678 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181106006646 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161103006856 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
121106006101 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101118002205 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State