Name: | PUBLIC ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1969 (56 years ago) |
Date of dissolution: | 27 Feb 2014 |
Entity Number: | 272576 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: KARLA D. WILSEY, ESQ., 16 W MAIN STREET, ROCHESTER, NY, United States, 14614 |
Principal Address: | 16 W MAIN STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK D. GARVEY | Chief Executive Officer | 16 W MAIN STREET, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: KARLA D. WILSEY, ESQ., 16 W MAIN STREET, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 2007-02-20 | Address | ATTN KARLA D WILSEY ESQ, 16 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1997-03-27 | 2007-02-20 | Address | 16 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2007-02-20 | Address | 16 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1997-03-27 | Address | ATTN: KARLA D. WILSEY, ESQ., 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-03-18 | 1997-03-27 | Address | 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227000671 | 2014-02-27 | CERTIFICATE OF DISSOLUTION | 2014-02-27 |
081226000547 | 2008-12-26 | CERTIFICATE OF MERGER | 2009-01-01 |
070220002749 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050325002380 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
030303002502 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State