Name: | 300 JEFFERSON RD., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1983 (42 years ago) |
Date of dissolution: | 19 Mar 2009 |
Entity Number: | 851471 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 216 OXFORD ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYN ROSEN | DOS Process Agent | 216 OXFORD ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
LYN ROSEN | Chief Executive Officer | 216 OXFORD ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-15 | 2001-06-05 | Address | 216 OXFORD ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1997-07-15 | 2001-06-05 | Address | 216 OXFORD ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1997-07-15 | 2001-06-05 | Address | 216 OXFORD ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1993-01-28 | 1997-07-15 | Address | 300 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1997-07-15 | Address | 300 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-01-28 | 1997-07-15 | Address | 300 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1983-06-27 | 1993-01-28 | Address | 36 W. MAIN ST., SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090319000882 | 2009-03-19 | CERTIFICATE OF DISSOLUTION | 2009-03-19 |
070608002596 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050805002340 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030527002018 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010605002571 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
990629002514 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970715002199 | 1997-07-15 | BIENNIAL STATEMENT | 1997-06-01 |
940816002039 | 1994-08-16 | BIENNIAL STATEMENT | 1993-06-01 |
930128002199 | 1993-01-28 | BIENNIAL STATEMENT | 1992-06-01 |
A994008-5 | 1983-06-27 | CERTIFICATE OF INCORPORATION | 1983-06-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State