DAVID CORNELL & CO., INC.

Name: | DAVID CORNELL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1984 (41 years ago) |
Entity Number: | 912300 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3100 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A CORNELL | Chief Executive Officer | 3100 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
CORNELL'S | DOS Process Agent | 3100 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2020-08-04 | Address | 3100 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1998-04-24 | 2000-04-25 | Address | 3100 MONROE AVE, ROCHESTER, NY, 14618, 4606, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2000-04-25 | Address | 3100 MONROE AVE, ROCHESTER, NY, 14618, 4606, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2000-04-25 | Address | 3100 MONROE AVE, ROCHESTER, NY, 14618, 4606, USA (Type of address: Service of Process) |
1992-11-20 | 1998-04-24 | Address | 14 FRANKLIN ST, 1100 TEMPLE BLDG., ROCHESTER, NY, 14604, 0805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060625 | 2020-08-04 | BIENNIAL STATEMENT | 2020-04-01 |
160405006783 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140417006054 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120531002749 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100608002329 | 2010-06-08 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State