Name: | MMP HOLDINGS OF ROC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1971 (54 years ago) |
Entity Number: | 317232 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 166 THACKERY RD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A GORDON | Chief Executive Officer | 166 THACKERY RD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
MMP HOLDINGS OF ROC, INC. | DOS Process Agent | 166 THACKERY RD, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2019-11-13 | Address | 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2007-11-29 | Address | 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 2019-11-13 | Address | 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Principal Executive Office) |
1997-11-12 | 2006-01-09 | Address | 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 1997-11-12 | Address | 400 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113060279 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171101006012 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
171101000273 | 2017-11-01 | CERTIFICATE OF AMENDMENT | 2017-11-01 |
151104006227 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131122006022 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State