Name: | PHILIPPONE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1971 (54 years ago) |
Entity Number: | 419470 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 Dunn Tower Drive, ROCHESTER, NY, United States, 14606 |
Principal Address: | 100 Dunn Tower Drive, Rochester, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE PHILIPPONE-DIFABIO | DOS Process Agent | 100 Dunn Tower Drive, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JULIE PHILIPPONE-DIFABIO | Chief Executive Officer | 100 DUNN TOWER DRIVE, ROCHESTER, NY, United States, 14606 |
Number | Type | End date |
---|---|---|
31DI0817494 | CORPORATE BROKER | 2025-01-19 |
109942897 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1974-04-18 | 2024-10-16 | Address | 148 SO FITZHUGH ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1971-07-21 | 1974-04-18 | Address | 148 S. FITZHUGH ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1971-07-21 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000263 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
20120925035 | 2012-09-25 | ASSUMED NAME LLC INITIAL FILING | 2012-09-25 |
A149799-5 | 1974-04-18 | CERTIFICATE OF AMENDMENT | 1974-04-18 |
922589-5 | 1971-07-21 | CERTIFICATE OF INCORPORATION | 1971-07-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State