FEE BROTHERS, INC.

Name: | FEE BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1982 (44 years ago) |
Entity Number: | 744314 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 453 PORTLAND AVE., ROCHESTER, NY, United States, 14605 |
Principal Address: | 453 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 400
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN SPACHER | Chief Executive Officer | 453 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 453 PORTLAND AVE., ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2020-12-09 | 2024-06-25 | Address | 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2020-12-09 | Address | 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2006-02-02 | Address | 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1982-01-06 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002283 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
201209060681 | 2020-12-09 | BIENNIAL STATEMENT | 2020-01-01 |
140218002149 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120302002784 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100112002310 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State