Name: | MNL CONCESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2012 (12 years ago) |
Entity Number: | 4316389 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2752 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626 |
Principal Address: | 2752 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LONGWELL | DOS Process Agent | 2752 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
MARK LONGWELL | Chief Executive Officer | 2752 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-03 | 2020-12-02 | Address | 2752 RIDGEWAY AVENUE7, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2020-12-02 | Address | 2752 RIDGEWAY AVENUE7, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2014-11-20 | 2019-07-03 | Address | 7 LARKSPUR LN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2014-11-20 | 2019-07-03 | Address | 7 LARKSPUR LN, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2012-11-05 | 2019-07-03 | Address | 7 LARKSPUR LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061703 | 2020-12-02 | BIENNIAL STATEMENT | 2020-11-01 |
190703060446 | 2019-07-03 | BIENNIAL STATEMENT | 2018-11-01 |
141120006128 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121105000350 | 2012-11-05 | CERTIFICATE OF INCORPORATION | 2012-11-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State