Name: | CHARLOTTE APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1952 (73 years ago) |
Entity Number: | 83256 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3200 LAKE AVE, ROCHESTER, NY, United States, 14612 |
Principal Address: | 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLOTTE APPLIANCE, INC. | DOS Process Agent | 3200 LAKE AVE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
JAMES A. AGOSTINELLI | Chief Executive Officer | 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 3200 LAKE AVENUE, ROCHESTER, NY, 14612, 5598, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 3200 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 3200 LAKE AVENUE, ROCHESTER, NY, 14612, 5598, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-04-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-02-17 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001004 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
230217002013 | 2023-02-17 | BIENNIAL STATEMENT | 2022-01-01 |
200226060197 | 2020-02-26 | BIENNIAL STATEMENT | 2020-01-01 |
190910002042 | 2019-09-10 | BIENNIAL STATEMENT | 2018-01-01 |
140221002203 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State