Name: | J. ROBERT BLAINE HOMES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2018 (7 years ago) |
Entity Number: | 5383702 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 142 ASBURY STREET, Brunswick St, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BLAINE | Chief Executive Officer | 142 ASBURY ST, BRUNSWICK ST, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
JAMES R. BLAINE | DOS Process Agent | 142 ASBURY STREET, Brunswick St, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 142 ASBURY ST, BRUNSWICK ST, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 142 ASBURY STREET, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2020-07-30 | 2025-02-24 | Address | 142 ASBURY STREET, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2018-07-27 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-27 | 2025-02-24 | Address | 142 ASBURY STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004605 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
200730060053 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180727010375 | 2018-07-27 | CERTIFICATE OF INCORPORATION | 2018-07-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State