Search icon

CIPRIANO SQUARE PLAZA CORPORATION

Company Details

Name: CIPRIANO SQUARE PLAZA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3504732
ZIP code: 14623
County: Monroe
Place of Formation: Maryland
Address: 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623
Principal Address: 270 COMMERCE DR, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
AVRAM GLAZER Chief Executive Officer 270 COMMERCE DR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
CIPRIANO SQUARE PLAZA CORPORATION DOS Process Agent 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 270 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 10250 CONSTELLATION BLVD., SUITE 3050, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 270 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-11 Address 270 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250411001095 2025-04-11 BIENNIAL STATEMENT 2025-04-11
250403004889 2025-04-03 CERTIFICATE OF CHANGE BY ENTITY 2025-04-03
230424003283 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210420060429 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190412060214 2019-04-12 BIENNIAL STATEMENT 2019-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State