JEPHCO PROPERTIES, INC.

Name: | JEPHCO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2003 (22 years ago) |
Entity Number: | 2884476 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Principal Address: | 282 Mckee Road, Rochester, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP LEONE | Chief Executive Officer | PO BOX 146, SODUS POINT, NY, United States, 14555 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | PO BOX 146, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-05-01 | Address | PO BOX 146, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | PO BOX 146, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042587 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250226001693 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
191216002008 | 2019-12-16 | BIENNIAL STATEMENT | 2019-03-01 |
030320000159 | 2003-03-20 | CERTIFICATE OF INCORPORATION | 2003-03-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State