JOHNSON & FORD ENTERPRISES, INC.

Name: | JOHNSON & FORD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2007 (18 years ago) |
Entity Number: | 3467474 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 305 MOUNT READ BLVD AREA 2, 305 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Principal Address: | 305 MT READ BLVD AREA 2, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSON & FORD ENTERPRISES, INC. | DOS Process Agent | 305 MOUNT READ BLVD AREA 2, 305 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
VIVEK THIAGARAJAN | Chief Executive Officer | 305 MT READ BLVD AREA 2, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-05 | 2022-01-05 | Address | 305 MT READ BLVD AREA 2, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2022-01-05 | 2022-01-05 | Address | 2751 EDGEMERE DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2022-01-05 | Address | 305 MOUNT READ BLVD AREA 2, 305 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2009-02-02 | 2022-01-05 | Address | 2751 EDGEMERE DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2021-01-04 | Address | LENA JOHNSON, 305 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105002323 | 2022-01-05 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-05 |
210104060314 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060154 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170227006196 | 2017-02-27 | BIENNIAL STATEMENT | 2017-01-01 |
150105006050 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State