Name: | 50 CHESTNUT PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1972 (53 years ago) |
Entity Number: | 325408 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 50 CHESTNUT STREET, ROCHESTER, NY, United States, 14604 |
Address: | 50 CHESTNUT ST, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND P. LANG | Chief Executive Officer | 50 CHESTNUT STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CHESTNUT ST, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2002-03-11 | Address | 50 CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1972-03-13 | 1995-04-11 | Address | 155 WEST MAIN ST., ROOM 205, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508002422 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120427002543 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100331002336 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080317002033 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060328002664 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State