Search icon

WENDY'S RESTAURANTS OF ROCHESTER, INC.

Company Details

Name: WENDY'S RESTAURANTS OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1975 (50 years ago)
Entity Number: 377514
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 180 CANAL VIEW BLVD, SUITE 600, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY'S RESTAURANTS OF ROCHESTER, INC. DOS Process Agent 180 CANAL VIEW BLVD, SUITE 600, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JOHNATHAN M. FOX Chief Executive Officer 180 CANAL VIEW BLVD, SUITE 600, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 180 CANAL VIEW BLVD, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-06-30 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-01-15 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-09-16 2020-01-15 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801005303 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000173 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200115000645 2020-01-15 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-15
190916000769 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
190802060034 2019-08-02 BIENNIAL STATEMENT 2019-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-08-06
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State