Name: | SPENLOE - ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1930 (95 years ago) |
Date of dissolution: | 31 Aug 2010 |
Entity Number: | 38693 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1150 PITTSFORD-VICTOR RD., PITTSFORD, NY, United States, 14534 |
Principal Address: | 129 IRVING ROAD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J GROSS | Chief Executive Officer | 129 IRVING ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
C/O CANANDAIGUA NATIONAL BANK & TRUST, ATT: RAMONA GREEN | DOS Process Agent | 1150 PITTSFORD-VICTOR RD., PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 2008-11-13 | Address | 129 IRVING ROAD, ROCHESTER, NY, 14618, 2307, USA (Type of address: Service of Process) |
1949-10-21 | 1965-05-10 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1949-10-21 | 1949-10-21 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1949-10-21 | 1949-10-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 20 |
1949-10-21 | 1965-05-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831000791 | 2010-08-31 | CERTIFICATE OF DISSOLUTION | 2010-08-31 |
081113000140 | 2008-11-13 | CERTIFICATE OF CHANGE | 2008-11-13 |
060320002832 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040305002057 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020225003132 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State