AMH OF ROCHESTER, INC.

Name: | AMH OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1987 (38 years ago) |
Date of dissolution: | 22 May 2013 |
Entity Number: | 1136105 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 660 WEST METRO PARK, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 WEST METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JOHN F SKIVINGTON | Chief Executive Officer | 660 WEST METRO PARK, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-21 | 2005-02-04 | Address | 42 PUTTING GREEN LN, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 1999-01-21 | Address | 100 TOBEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2005-02-04 | Address | 660 WEST METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1997-04-14 | Address | 1099 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1993-02-19 | 1997-04-14 | Address | 21 FARM FIELD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522000478 | 2013-05-22 | CERTIFICATE OF DISSOLUTION | 2013-05-22 |
110202002148 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090115002267 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
080115000414 | 2008-01-15 | CERTIFICATE OF AMENDMENT | 2008-01-15 |
061228002624 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State