Name: | ENBI ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1979 (46 years ago) |
Entity Number: | 574502 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 465 Paul Road, Rochester, NY, United States, 14624 |
Principal Address: | 465 Paul Road, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 21000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ENBI ROCHESTER, INC. | DOS Process Agent | 465 Paul Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
CHRIS MILLER | Chief Executive Officer | 465 PAUL ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1661 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 465 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2018-07-20 | 2023-08-01 | Address | 1661 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2018-07-20 | 2023-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-02 | 2018-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009673 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220829001323 | 2022-08-29 | BIENNIAL STATEMENT | 2021-08-01 |
20190610051 | 2019-06-10 | ASSUMED NAME LLC INITIAL FILING | 2019-06-10 |
180720006078 | 2018-07-20 | BIENNIAL STATEMENT | 2017-08-01 |
150428000197 | 2015-04-28 | CERTIFICATE OF AMENDMENT | 2015-04-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State