Name: | THE ROCKINGHAM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1986 (39 years ago) |
Date of dissolution: | 29 Mar 2022 |
Entity Number: | 1066661 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: DAVID LANE, 40 JAY SCUTTI BOULEVARD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 184 WEST BLOOMFIELD ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE STEREO SHOP | DOS Process Agent | ATTN: DAVID LANE, 40 JAY SCUTTI BOULEVARD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
DAVID LANE | Chief Executive Officer | 184 WEST BLOOMFIELD ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2022-07-27 | Address | 184 WEST BLOOMFIELD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2022-07-27 | Address | ATTN: DAVID LANE, 40 JAY SCUTTI BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1986-03-19 | 2022-03-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1986-03-19 | 1993-09-09 | Address | & GOODYEAR, 1800 1 M & T PLZ., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220727003198 | 2022-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-29 |
940328002612 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930909002024 | 1993-09-09 | BIENNIAL STATEMENT | 1993-03-01 |
B335689-3 | 1986-03-19 | CERTIFICATE OF INCORPORATION | 1986-03-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State