Name: | BROKERS SERVICE OFFICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1970 (55 years ago) |
Date of dissolution: | 13 Oct 1999 |
Entity Number: | 297559 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 628 WHISPERING PINES CIRCLE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 628 WHISPERING PINES CIRCLE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
JOHN W NEWELL | Chief Executive Officer | 628 WHISPERING PINES CIRCLE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 1998-10-19 | Address | 810 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 1998-10-19 | Address | 810 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1998-10-19 | Address | 810 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1977-06-13 | 1993-11-05 | Address | 525 MICTOWN TOWER, CHANSEO, NY, USA (Type of address: Service of Process) |
1975-10-16 | 1977-06-13 | Address | P.O. BOX 9368, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C303692-2 | 2001-06-15 | ASSUMED NAME CORP INITIAL FILING | 2001-06-15 |
991013000103 | 1999-10-13 | CERTIFICATE OF DISSOLUTION | 1999-10-13 |
981019002152 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961112002211 | 1996-11-12 | BIENNIAL STATEMENT | 1996-10-01 |
931105002607 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State