Search icon

JEPHCO PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILLIP LEONE Chief Executive Officer PO BOX 146, SODUS POINT, NY, United States, 14555

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2025-02-26 2025-02-26 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)
2019-12-16 2025-02-26 Address 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer)
2019-12-16 2025-02-26 Address C/O HASTINGS LAW, 30A GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-03-20 2019-12-16 Address 49 LONGBOW CIRCLE, SPENCERPORT, NY, 14459, USA (Type of address: Service of Process)
2003-03-20 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State