Search icon

MAYBROOK REALTY, INC.

Company Details

Name: MAYBROOK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1984 (41 years ago)
Entity Number: 905769
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYBROOK REALTY, INC. DOS Process Agent 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Chief Executive Officer

Name Role Address
E. PHILIP SAUNDERS Chief Executive Officer 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2014-03-07 2024-03-01 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
2014-03-07 2024-03-01 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
1993-05-17 2014-03-07 Address 760 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office)
1993-05-17 2014-03-07 Address 760 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301045897 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301001388 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303060559 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006687 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301007194 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State