Name: | RJ CHIARENZA FAMILY L.P. |
Jurisdiction: | Idaho |
Legal type: | Limited Partnership (D) |
Status: | Inactive-Dissolved (Administrative) |
Date of registration: | 12 May 2011 (14 years ago) |
Expiration date: | 31 Dec 2056 |
Financial Date End: | 31 May 2024 |
Date dissolved: | 13 Aug 2024 |
Entity Number: | 34905 |
Place of Formation: | IDAHO |
File Number: | 34905 |
Principal Address: | 90 AIR PARK DRIVE 301 ROCHESTER, NY 14624 |
Mailing Address: | SETH FIELD STE 8B 2199 E HENRIETTA RD ROCHESTER, NY 14623-4505 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RJ CHIARENZA FAMILY L.P., NEW YORK | 4102254 | NEW YORK |
Name | Role | Address | Appointed On |
---|---|---|---|
Joel A Chiarenza | General Partner | 2199 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 | 2022-03-09 |
Name | Role | Address | Appointed On |
---|---|---|---|
Joel A Chiarenza | Officer | 2199 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 | 2022-05-10 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Filing Name | Filing Number | Filing date |
---|---|---|
Dissolution/Revocation - Administrative | 0005856389 | 2024-08-13 |
Application for Reinstatement | 0005357190 | 2023-08-08 |
Dissolution/Revocation - Administrative | 0005348538 | 2023-08-04 |
Registered Agent Name/Address Change (mass change) | 0004906896 | 2022-09-12 |
Annual Report | 0004740858 | 2022-05-10 |
Application for Reinstatement | 0004649890 | 2022-03-09 |
Dissolution/Revocation - Administrative | 0003600511 | 2019-08-20 |
Annual Report | 0001059165 | 2018-06-18 |
Annual Report | 0001059167 | 2017-05-02 |
Annual Report | 0001059166 | 2016-06-23 |
Date of last update: 20 Apr 2025
Sources: Idaho Secretary of State