JEREMIAH'S GATES, INC.

Name: | JEREMIAH'S GATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2011 (14 years ago) |
Entity Number: | 4159260 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1636 MONROE AVE, AUTHORIZED PERSON, NY, United States, 14618 |
Principal Address: | 1636 MONROE AVE (REAR), ROCHESTER,, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMIAH'S GATES, INC | DOS Process Agent | 1636 MONROE AVE, AUTHORIZED PERSON, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
JEFFREY REDDISH | Chief Executive Officer | 1636 MONROE AVE (REAR), ROCHESTER,, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 1636 MONROE AVE (REAR), ROCHESTER,, NY, 14618, USA (Type of address: Chief Executive Officer) |
2017-02-21 | 2023-10-16 | Address | 1636 MONROE AVE (REAR), ROCHESTER,, NY, 14618, USA (Type of address: Service of Process) |
2017-02-21 | 2023-10-16 | Address | 1636 MONROE AVE (REAR), ROCHESTER,, NY, 14618, USA (Type of address: Chief Executive Officer) |
2016-04-15 | 2017-02-21 | Address | 339 EAST AVENUE SUITE 202, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2014-08-11 | 2017-02-21 | Address | 2604 ELMWOOD AVE SUITE 352, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016001224 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
221102002770 | 2022-11-02 | BIENNIAL STATEMENT | 2021-10-01 |
191004061142 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171004006515 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
170221006248 | 2017-02-21 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State