Name: | AV BUSINESS PARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910619 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 3900 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Address: | 3900 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P GILMORE | DOS Process Agent | 3900 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RICHARD P GILMORE | Chief Executive Officer | 3900 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-15 | 2025-05-01 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2025-05-01 | Address | 3900 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047755 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240115000071 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
190501060253 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170505006552 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150504007642 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State