Name: | EAST RIDGE BURGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2013 (12 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 4493799 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2540 Brighton Henrietta TL Rd, Rochester, NY, United States, 14623 |
Principal Address: | 1788 Penfield Road, Suite 2, Penfield, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CHANG | Chief Executive Officer | 8050 BARONY WOODS, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2540 Brighton Henrietta TL Rd, Rochester, NY, United States, 14623 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-09-12 | 2022-09-07 | Address | 1788 PENFIELD ROAD, SUITE 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2014-07-23 | 2017-09-12 | Address | 3300 MONROE AVENUE, SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2013-11-27 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-27 | 2014-07-23 | Address | 27 CENTER CROSSING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220907000990 | 2022-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-07 |
220124003169 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
170912000738 | 2017-09-12 | CERTIFICATE OF CHANGE | 2017-09-12 |
140723000746 | 2014-07-23 | CERTIFICATE OF AMENDMENT | 2014-07-23 |
131127000876 | 2013-11-27 | CERTIFICATE OF INCORPORATION | 2013-11-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State