Search icon

3441 WEST HENRIETTA ROAD, INC.

Company Details

Name: 3441 WEST HENRIETTA ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2001 (24 years ago)
Date of dissolution: 24 May 2016
Entity Number: 2620726
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS C. WILMOT Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2003-03-31 2011-04-22 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2001-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33066 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160524000344 2016-05-24 CERTIFICATE OF DISSOLUTION 2016-05-24
150312006242 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130404002227 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110422002191 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090319002097 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070413002390 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050601002160 2005-06-01 BIENNIAL STATEMENT 2005-03-01
030331002159 2003-03-31 BIENNIAL STATEMENT 2003-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State