Name: | ROCHESTER IRISH DANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2016 (9 years ago) |
Entity Number: | 5018433 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 66 BRANCH AVE, ROCHESTER, NY, United States, 14618 |
Principal Address: | 66 BRANCH AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL BURKE | Chief Executive Officer | 208 PIERPONT STREET, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 BRANCH AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-10-01 | Address | 66 BRANCH AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2023-05-11 | 2023-05-11 | Address | 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2024-10-01 | Address | 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2023-05-11 | Address | 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2020-10-05 | Address | 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2023-05-11 | Address | 66 BRANCH AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2016-10-04 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041841 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230511003699 | 2023-05-11 | BIENNIAL STATEMENT | 2022-10-01 |
201005060594 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
200113060497 | 2020-01-13 | BIENNIAL STATEMENT | 2018-10-01 |
161004000543 | 2016-10-04 | CERTIFICATE OF INCORPORATION | 2016-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5691127410 | 2020-05-12 | 0219 | PPP | 66 Branch Avenue, Rochester, NY, 14618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3361698302 | 2021-01-22 | 0219 | PPS | 1598 Penfield Rd, Rochester, NY, 14625-2251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State