Name: | FIVE CORNERS REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2008 (17 years ago) |
Entity Number: | 3647307 |
ZIP code: | 14435 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 5679 Dacola Shores Road, Conesus, NY, United States, 14435 |
Principal Address: | 6653 HARDYS RD., BLISS, NY, United States, 14024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON W SAMPSON | Chief Executive Officer | 6653 HARDYS RD, BLISS, NY, United States, 14024 |
Name | Role | Address |
---|---|---|
FIVE CORNERS REPAIR, INC. | DOS Process Agent | 5679 Dacola Shores Road, Conesus, NY, United States, 14435 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 6653 HARDYS RD, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-04-04 | Address | 6653 HARDYS RD, BLISS, NY, 14024, USA (Type of address: Service of Process) |
2012-04-19 | 2020-07-13 | Address | 6653 HARDYS RD, BLISS, NY, 14024, USA (Type of address: Service of Process) |
2012-04-19 | 2024-04-04 | Address | 6653 HARDYS RD, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2010-03-25 | 2014-03-07 | Address | 6491 YOUNGERS RD, BLISS, NY, 14024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404001473 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220620001505 | 2022-06-20 | BIENNIAL STATEMENT | 2022-03-01 |
200713060792 | 2020-07-13 | BIENNIAL STATEMENT | 2020-03-01 |
160315006022 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140307006824 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State