Name: | COMPONENTS APPLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1975 (50 years ago) |
Entity Number: | 359568 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 27 LOIS STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN F BROOKS | Chief Executive Officer | 27 LOIS STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 LOIS STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2025-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-13 | 2025-01-04 | Address | 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2025-01-04 | Address | 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000575 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
240913001690 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
150203007201 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130125002196 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110128003061 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State