2179 MONROE AVENUE, INC.

Name: | 2179 MONROE AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1981 (44 years ago) |
Entity Number: | 693887 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2179 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Principal Address: | COOK'S WORLD, 2179 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS P WIEDEMER | Chief Executive Officer | 112 BROADMOOR TRAIL, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
2179 MONROE AVENUE, INC. | DOS Process Agent | 2179 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2011-05-10 | Address | 112 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2021-04-09 | Address | 2179 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1999-04-23 | 2007-04-30 | Address | COOK'S WORLD, 2179 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1999-04-23 | 2007-04-30 | Address | 112 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 1999-04-23 | Address | 2179 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060115 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
130404007032 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110510002176 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090410002534 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070430002751 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State