M.O.X. 636, INC.

Name: | M.O.X. 636, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2006 (19 years ago) |
Entity Number: | 3402206 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 644 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN CORDY | Chief Executive Officer | 644 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-305296 | Alcohol sale | 2022-10-07 | 2022-10-07 | 2024-10-31 | 636 MONROE AVE, ROCHESTER, New York, 14607 | Restaurant |
0423-22-305335 | Alcohol sale | 2022-10-07 | 2022-10-07 | 2024-10-31 | 636 MONROE AVE, ROCHESTER, New York, 14607 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-20 | 2010-09-07 | Address | 227 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2010-09-07 | Address | 227 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2006-08-18 | 2010-09-07 | Address | 227 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180427006209 | 2018-04-27 | BIENNIAL STATEMENT | 2016-08-01 |
140903006611 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
120905002226 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
100907002287 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080820003178 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State