Name: | CHARLES H. TUKE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1948 (76 years ago) |
Entity Number: | 63361 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3385 Brighton Henrietta Townline Rd, Suite 1, ROCHESTER, NY, United States, 14692 |
Principal Address: | 3385 Brighton Henrietta Townline Rd, Suite 1, Rochester, NY, United States, 14623 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES H. TUKE AGENCY, INC. | DOS Process Agent | 3385 Brighton Henrietta Townline Rd, Suite 1, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
THOMAS G. TUKE | Chief Executive Officer | PO BOX 93160, ROCHESTER, NY, United States, 14692 |
Start date | End date | Type | Value |
---|---|---|---|
1966-11-18 | 2022-12-01 | Shares | Share type: PAR VALUE, Number of shares: 325, Par value: 100 |
1948-12-31 | 1966-11-18 | Address | 912-914 GRANITE BLDG., ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130002772 | 2022-11-30 | BIENNIAL STATEMENT | 2020-12-01 |
Z022761-2 | 1980-08-12 | ASSUMED NAME CORP INITIAL FILING | 1980-08-12 |
587919-4 | 1966-11-18 | CERTIFICATE OF AMENDMENT | 1966-11-18 |
7428-13 | 1948-12-31 | CERTIFICATE OF INCORPORATION | 1948-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State