Entity Number 1666256
Status Inactive
NameFIRST MONROE MANAGEMENT CORP.
CountyMonroe
Date of registration 16 Sep 1992 (32 years ago) 16 Sep 1992
Date of dissolution 25 Nov 2022 25 Nov 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608
Address ZIP code 14608
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CHRISTOPHER A. DIMARZO
Chief Executive Officer
301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608
THE CORPORATION
DOS Process Agent
301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608
2023-03-20
2023-03-20
Address
301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1998-09-01
2023-03-20
Address
301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1996-10-31
2023-03-20
Address
301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1992-09-16
2022-11-25
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-16
1998-09-01
Address
301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
230320003660
2022-11-25
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-11-25
220919000263
2022-09-19
BIENNIAL STATEMENT
2022-09-01
210430060101
2021-04-30
BIENNIAL STATEMENT
2020-09-01
180911006381
2018-09-11
BIENNIAL STATEMENT
2018-09-01
160901007457
2016-09-01
BIENNIAL STATEMENT
2016-09-01
140926006351
2014-09-26
BIENNIAL STATEMENT
2014-09-01
121105002196
2012-11-05
BIENNIAL STATEMENT
2012-09-01
101005002889
2010-10-05
BIENNIAL STATEMENT
2010-09-01
080909002138
2008-09-09
BIENNIAL STATEMENT
2008-09-01
060830002705
2006-08-30
BIENNIAL STATEMENT
2006-09-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts