Search icon

COUNTRY GENTLEMAN CORPORATION

Company Details

Name: COUNTRY GENTLEMAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (41 years ago)
Entity Number: 957211
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 125 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, United States, 14534
Principal Address: 125 SULLY'S TRAIL, SUTIE 1, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NICHOLL Chief Executive Officer 125 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
JEAN CHAINTREUIL DOS Process Agent 125 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2005-01-13 2008-12-09 Address 1170 PITTSFORD-VICTOR RD, SUITE 160, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2005-01-13 2008-12-09 Address 1170 PITTSFORD-VICTOR RD, SUITE 160, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-01-13 2008-12-09 Address 1170 PITTSFORD-VICTOR RD, SUTIE 160, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2002-10-21 2005-01-13 Address 71/E MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2002-10-21 2005-01-13 Address 71/E MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121207006020 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101203002274 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081209002660 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061025002580 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050113002795 2005-01-13 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State