Name: | ROCON MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1987 (38 years ago) |
Date of dissolution: | 31 Jan 2013 |
Entity Number: | 1198709 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 606 HAGUE STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND A. PAUL | DOS Process Agent | 606 HAGUE STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ROLAND A. PAUL | Chief Executive Officer | 606 HAGUE STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1993-09-09 | Address | 1396 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1987-08-31 | 2005-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-08-31 | 1993-04-13 | Address | 1396 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131000479 | 2013-01-31 | CERTIFICATE OF DISSOLUTION | 2013-01-31 |
090818002910 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070820002669 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051221000245 | 2005-12-21 | CERTIFICATE OF AMENDMENT | 2005-12-21 |
051026002930 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State