Name: | RHAC DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1985 (40 years ago) |
Entity Number: | 1027207 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON SACKETT | Chief Executive Officer | 7 PRINCE STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 7 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2022-12-27 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-01 | 2023-11-14 | Address | 7 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2013-09-17 | 2017-09-01 | Address | 7 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2023-11-14 | Address | 400 EAST AVENUE, ROCHESTER, NY, 14607, 1910, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001496 | 2023-11-14 | BIENNIAL STATEMENT | 2023-09-01 |
191003061849 | 2019-10-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006417 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006526 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130917006312 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State