Search icon

300 JEFFERSON RD., INC.

Company Details

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

DOS Process Agent

Name Role Address
LYN ROSEN DOS Process Agent 216 OXFORD ST, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
LYN ROSEN Chief Executive Officer 216 OXFORD ST, ROCHESTER, NY, United States, 14607

History

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)

Filings

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