CORTESE CHRYSLER JEEP DODGE, INC.

Name: | CORTESE CHRYSLER JEEP DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1977 (48 years ago) |
Entity Number: | 425816 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2400 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P CORTESE | Chief Executive Officer | 22 BROOMSGROVE HILL, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
CORTESE CHRYSLER JEEP DODGE, INC. | DOS Process Agent | 2400 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 22 BROOMSGROVE HILL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2025-03-13 | Address | 2400 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2016-06-08 | 2025-03-13 | Address | 22 BROOMSGROVE HILL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2016-06-08 | Address | 40 PINE CREEK LN, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2021-03-02 | Address | 2400 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002913 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
210302060734 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061126 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301007429 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160608006503 | 2016-06-08 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State