ROCHESTER STAMPINGS, INC.

Name: | ROCHESTER STAMPINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1958 (67 years ago) |
Date of dissolution: | 12 Oct 2023 |
Entity Number: | 114315 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 TRADE COURT, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 TRADE COURT, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
L. CHARLES HICKS | Chief Executive Officer | 400 TRADE COURT, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-25 | 2023-04-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2002-11-07 | 2023-10-12 | Address | 400 TRADE COURT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2002-11-07 | 2023-10-12 | Address | 400 TRADE COURT, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1996-11-15 | 2002-11-07 | Address | 1378 EAST RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1994-01-06 | 2002-11-07 | Address | 1378 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012002671 | 2023-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-27 |
201110060486 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181114006316 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
170410006192 | 2017-04-10 | BIENNIAL STATEMENT | 2016-11-01 |
141126006068 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State