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 |
Name | Role | Address |
---|---|---|
AVRAM GLAZER | Chief Executive Officer | 270 COMMERCE DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
CIPRIANO SQUARE PLAZA CORPORATION | DOS Process Agent | 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
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) |
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