Name: | MEMORABLE MUNCHIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2022 (2 years ago) |
Entity Number: | 6679245 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1163 Spencerport Road, Spencerport Rd, Rochester, NY, United States, 14606 |
Principal Address: | 50 Southridge Dr, Rochester, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA B DIMARCO | DOS Process Agent | 1163 Spencerport Road, Spencerport Rd, Rochester, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THERESA B DIMARCO | Chief Executive Officer | 1163 SPENCERPORT ROAD, SPENCERPORT RD, ROCHESTER, NY, United States, 14606 |
Number | Type | Address |
---|---|---|
736227 | Retail grocery store | 1163 SPENCERPORT RD, ROCHESTER, NY, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2025-03-04 | Address | 1163 Spencerport Rd, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2023-01-26 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-30 | 2023-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002787 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230127001337 | 2023-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-26 |
221230001420 | 2022-12-30 | CERTIFICATE OF INCORPORATION | 2023-01-01 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State