Name: | 1289 CLIFFORD AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1980 (45 years ago) |
Entity Number: | 649742 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 469 East Ridge Road, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK METZLER | Chief Executive Officer | 469 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 469 East Ridge Road, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-18 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-24 | 1994-07-18 | Address | 1289 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1988-08-30 | 1994-07-18 | Address | 1289 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130002335 | 2022-11-30 | BIENNIAL STATEMENT | 2022-09-01 |
031118000420 | 2003-11-18 | ERRONEOUS ENTRY | 2003-11-18 |
DP-1258051 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
940718002057 | 1994-07-18 | BIENNIAL STATEMENT | 1993-09-01 |
930624002749 | 1993-06-24 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State