Name: | ROCHESTER DAVIS-FETCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1955 (70 years ago) |
Entity Number: | 104035 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 175 DODGE STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROCHESTER DAVIS-FETCH CORP. | DOS Process Agent | 175 DODGE STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JAMES F HAND | Chief Executive Officer | 175 DODGE STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 25 |
2025-02-14 | 2025-02-14 | Address | 175 DODGE STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 25 |
2024-12-05 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 25 |
2024-07-08 | 2024-12-05 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000308 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
130719002091 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110725002860 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090706002741 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070713002526 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State