Name: | FURNER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2009 (16 years ago) |
Entity Number: | 3882449 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3392 ST. PAUL BLVD., ROCHESTER, NY, United States, 14617 |
Principal Address: | 3392 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID N FURNER | Chief Executive Officer | 3392 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3392 ST. PAUL BLVD., ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 3392 ST. PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2025-02-26 | Address | 3392 ST. PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2012-01-12 | 2013-11-18 | Address | 3392 ST. PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-24 | 2025-02-26 | Address | 3392 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001249 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
191104062121 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006724 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151102007922 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131118006575 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State