CROSS KEYS CORPORATION

Name: | CROSS KEYS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1983 (42 years ago) |
Entity Number: | 814477 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
CHARLES N. MILLS | Chief Executive Officer | 56 PERINTON HILLS SHOPPING CTR, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-22 | 2005-02-25 | Address | 340 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2001-01-22 | 2005-02-25 | Address | 340 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2001-01-22 | 2005-02-25 | Address | 340 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2001-01-22 | Address | 250 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2001-01-22 | Address | 250 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070118003098 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050225002345 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030129002806 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010122002633 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990126002225 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State