Name: | SAPHAR AND ASSOCIATES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1971 (54 years ago) |
Entity Number: | 313173 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 175 GIBBS STREET, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN G SAPHAR, JR | Chief Executive Officer | 175 GIBBS STREET, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
EDWIN SAPHAR | DOS Process Agent | 175 GIBBS STREET, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 175 GIBBS STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2023-09-13 | Address | 175 GIBBS STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2023-09-13 | Address | 175 GIBBS STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2005-10-04 | 2013-09-13 | Address | 175 GIBBS ST, ROCHESTER, NY, 14605, 2907, USA (Type of address: Principal Executive Office) |
2005-10-04 | 2013-09-13 | Address | 175 GIBBS ST, ROCHESTER, NY, 14605, 2907, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2013-09-13 | Address | 175 GIBBS ST, ROCHESTER, NY, 14605, 2907, USA (Type of address: Service of Process) |
1993-05-06 | 2005-10-04 | Address | 185 GIBBS STREET, ROCHESTER, NY, 14605, 2907, USA (Type of address: Service of Process) |
1993-05-06 | 2005-10-04 | Address | 185 GIBBS STREET, ROCHESTER, NY, 14605, 2907, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2005-10-04 | Address | 185 GIBBS STREET, ROCHESTER, NY, 14605, 2907, USA (Type of address: Principal Executive Office) |
1989-06-13 | 1993-05-06 | Address | 185 GIBBS STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913001973 | 2023-09-13 | BIENNIAL STATEMENT | 2023-08-01 |
190806060954 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180521006217 | 2018-05-21 | BIENNIAL STATEMENT | 2017-08-01 |
130913006296 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
111021002124 | 2011-10-21 | BIENNIAL STATEMENT | 2011-08-01 |
090729003000 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070808002486 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051004002606 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
030804002214 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
C322421-2 | 2002-10-11 | ASSUMED NAME CORP INITIAL FILING | 2002-10-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State