Search icon

CORFE CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORFE CAPITAL, INC. DOS Process Agent 28-6 Great Wood Ct., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
STUART W. MARSH Chief Executive Officer 28-6 GREAT WOOD CT., FAIRPORT, NY, United States, 14450

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State