Name: | THIRD GENERATION SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1972 (53 years ago) |
Date of dissolution: | 10 Dec 2015 |
Entity Number: | 331997 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4391 LAKE AVE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES N O'BRIEN III | DOS Process Agent | 4391 LAKE AVE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
CHARLES N O'BRIEN III | Chief Executive Officer | 4391 LAKE AVE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-27 | 1998-06-03 | Address | 90 SMUGGLERS LANE, ROCHESTER, NY, 14617, 1412, USA (Type of address: Service of Process) |
1996-06-27 | 1998-06-03 | Address | 90 SMUGGLERS LANE, ROCHESTER, NY, 14617, 1412, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 1998-06-03 | Address | 90 SMUGGLERS LANE, ROCHESTER, NY, 14617, 1412, USA (Type of address: Principal Executive Office) |
1994-07-19 | 1996-06-27 | Address | 90 SMUGGLERS LANE, ATTENTION: PRESIDENT, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1993-08-23 | 1996-06-27 | Address | 79 FAIRLAWN DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200707028 | 2020-07-07 | ASSUMED NAME LLC INITIAL FILING | 2020-07-07 |
151210000479 | 2015-12-10 | CERTIFICATE OF DISSOLUTION | 2015-12-10 |
140613006191 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
100802002133 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
080602002628 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State