ROCHESTER RUG MARKET, INC.

Name: | ROCHESTER RUG MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1958 (67 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 115208 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1085 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL BUERKLE | Chief Executive Officer | 1085 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1085 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 2024-11-15 | Address | 1085 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2024-11-15 | Address | 1085 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1958-12-12 | 1995-06-20 | Address | 248 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1958-12-12 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003413 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
141231006063 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121221006192 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101214002268 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081205002483 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State