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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C. WILMOT | Chief Executive Officer | 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
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) |
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