Name: | TRYON PARK APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1973 (52 years ago) |
Entity Number: | 269905 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 249 NORTON VILLAGE LANE, ROCHESTER, NY, United States, 14609 |
Address: | 249 NORTON VILLAGE LN., ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 400
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 NORTON VILLAGE LN., ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
MARGARET J HILL | Chief Executive Officer | 249 NORTON VILLAGE LN., ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-04 | 2011-10-13 | Address | 249 NORTON VILLAGE LN., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2003-09-04 | Address | 249 NORTON VILLAGE LANE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2003-09-04 | Address | 249 NORTON VILLAGE LANE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1973-09-06 | 1997-09-16 | Address | 249 NORTON VILLAGE LN., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111013002225 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090921002724 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070928002366 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051110002396 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030904002056 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State