Name: | FARMINGTON COUNTRY PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1977 (48 years ago) |
Entity Number: | 434473 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FARMINGTON COUNTRY PLAZA, INC. | DOS Process Agent | 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
ROBERT LAVIANO | Chief Executive Officer | 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-05-09 | Address | 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-05-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-05-08 | 2025-05-09 | Address | 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003892 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
230508000771 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
210510060071 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190515060151 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170503006493 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State