CORFE CAPITAL, INC.

Name: | CORFE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1983 (42 years ago) |
Entity Number: | 835545 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28-6 Great Wood Ct., FAIRPORT, NY, United States, 14450 |
Principal Address: | 28-6 Great Wood Ct., Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORFE CAPITAL, INC. | DOS Process Agent | 28-6 Great Wood Ct., FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
STUART W. MARSH | Chief Executive Officer | 28-6 GREAT WOOD CT., FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 28-6 GREAT WOOD CT., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 100 CORPORATE WOODS, 3RD FL, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-04-01 | Address | 28-6 GREAT WOOD CT., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 28-6 GREAT WOOD CT., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 100 CORPORATE WOODS, 3RD FL, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045467 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240822002022 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
231116001372 | 2023-11-16 | CERTIFICATE OF AMENDMENT | 2023-11-16 |
231116001298 | 2023-11-16 | CERTIFICATE OF PAYMENT OF TAXES | 2023-11-16 |
DP-1703501 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State