Name: | BRONTMAN'S QUALITY DISCOUNT OFFICE FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1979 (46 years ago) |
Date of dissolution: | 11 Jan 2024 |
Entity Number: | 588164 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 130 E MAIN ST, ROCHESTER, NY, United States, 14604 |
Principal Address: | 3495 WINTON PLACE, BUILDING A SUITE 2, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LACY KATZEN LLP | DOS Process Agent | 130 E MAIN ST, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
LAWRENCE N BRONTMAN | Chief Executive Officer | 3495 WINTON PLACE, BUILDING A SUITE 2, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-02 | 2024-03-27 | Address | 3495 WINTON PLACE, BUILDING A SUITE 2, ROCHESTER, NY, 14623, 2824, USA (Type of address: Chief Executive Officer) |
2013-10-17 | 2015-10-02 | Address | 245 SUMMIT POINT DRIVE STE 2, HENRIETTA, NY, 14467, 9608, USA (Type of address: Principal Executive Office) |
2007-10-09 | 2024-03-27 | Address | 130 E MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2003-10-16 | 2015-10-02 | Address | 245 SUMMIT POINT DRIVE STE 2A, HENRIETTA, NY, 14467, 9608, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2013-10-17 | Address | 245 SUMMIT POINT DRIVE STE 2, HENRIETTA, NY, 14467, 9608, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002716 | 2024-01-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-11 |
20201120024 | 2020-11-20 | ASSUMED NAME CORP INITIAL FILING | 2020-11-20 |
171003006163 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007118 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131017006032 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State