Search icon

PM MARKETING OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PM MARKETING OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1104354
ZIP code: 14468
County: Monroe
Place of Formation: New York
Principal Address: 3 TIMBERWOOD DR, HILTON, NY, United States, 14468
Address: PO BOX 613, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 613, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
JOHN MACNEIL Chief Executive Officer 3 TIMERWOOD DR, HILTON, NY, United States, 14468

History

Start date End date Type Value
2006-08-07 2010-08-11 Address 3 TIMBERWOOD DR, HILTON, NY, 14469, 1030, USA (Type of address: Principal Executive Office)
2006-08-07 2010-08-11 Address 3 TIMERWOOD DR, HILTON, NY, 14469, 1030, USA (Type of address: Chief Executive Officer)
2004-09-24 2006-08-07 Address 109 LAKE AVE, HILTON, NY, 14468, 0613, USA (Type of address: Principal Executive Office)
2004-09-24 2006-08-07 Address 109 LAKE AVE, HILTON, NY, 14468, 0613, USA (Type of address: Chief Executive Officer)
1995-02-15 2006-08-07 Address 109 LAKE AVE., POB 613, HILTON, NY, 14468, 0613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248112 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100811002279 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002004 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060807002629 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040924002167 2004-09-24 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State