Name: | MPLOY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2003 (22 years ago) |
Entity Number: | 2921196 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 163 IDA RED LANE, ROCHESTER, NY, United States, 14626 |
Principal Address: | 163 IDA RED LN, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD COMFORT | Chief Executive Officer | 163 IDA 4RED LANE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 IDA RED LANE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2007-06-21 | Address | 163 IDA RED LN, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2004-04-12 | Address | 753 ELMWOOD TERRACE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110615002025 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090529002061 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070621002345 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050803002420 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
040412000139 | 2004-04-12 | CERTIFICATE OF CHANGE | 2004-04-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State