Search icon

BURRITO FRESCO INC.

Print

Details

Entity Number 4221433

Status Inactive

NameBURRITO FRESCO INC.

CountyMonroe

Date of registration 23 Mar 2012 (12 years ago)

Date of dissolution 13 May 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 77 MAIN ST, BROCKPORT, NY, United States, 14420

Address ZIP code 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BURRITO FRESCO INC.

DOS Process Agent

77 MAIN ST, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address

STEVEN DELORME

Chief Executive Officer

77 MAIN ST, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value

2012-03-23

2014-03-20

Address

39 PARKDALE TERRACE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200513000372

2020-05-13

CERTIFICATE OF DISSOLUTION

2020-05-13

160303006418

2016-03-03

BIENNIAL STATEMENT

2016-03-01

140320006060

2014-03-20

BIENNIAL STATEMENT

2014-03-01

120323000829

2012-03-23

CERTIFICATE OF INCORPORATION

2012-03-23

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts