Name: | CONIFER DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1980 (45 years ago) |
Entity Number: | 618079 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46 PRINCE STREET, SUITE 2003, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. CROSSED | Chief Executive Officer | 46 PRINCE STREET, SUITE 2003, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
CONIFER DEVELOPMENT, INC. | DOS Process Agent | 46 PRINCE STREET, SUITE 2003, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 46 PRINCE STREET, SUITE 2003, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-20 | 2024-07-23 | Address | 46 PRINCE STREET, SUITE 2003, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2016-04-20 | 2024-07-23 | Address | 46 PRINCE STREET, SUITE 2003, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2015-07-16 | 2016-04-20 | Address | 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001088 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
200402060989 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180405006430 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160420006289 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
150716000190 | 2015-07-16 | CERTIFICATE OF CHANGE | 2015-07-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State