Name: | 2040 EAST AVE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1909 (116 years ago) |
Entity Number: | 29219 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 40 JARLEY ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 0
Share Par Value 280000
Type CAP
Name | Role | Address |
---|---|---|
GERALD STAHL | Chief Executive Officer | 40 JARLEY ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
C/O GERALD A. STAHL | DOS Process Agent | 40 JARLEY ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-09 | 2019-08-06 | Address | 103 N WASHINGTON ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
2017-06-30 | 2019-08-06 | Address | 103 N. WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1999-09-20 | 2019-08-06 | Address | 103 NORTH WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1999-09-20 | Address | 7155 HERTFORDSHIRE WAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2017-08-09 | Address | 2040 EAST AVENUE, ROCHESTER, NY, 14610, 2683, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806060289 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170809006186 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
170630000436 | 2017-06-30 | CERTIFICATE OF AMENDMENT | 2017-06-30 |
150812006131 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130814006372 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State