Name: | ROCHESTER OFFICE PARK CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1987 (37 years ago) |
Date of dissolution: | 21 Feb 1996 |
Entity Number: | 1200979 |
ZIP code: | 10022 |
County: | Monroe |
Place of Formation: | Massachusetts |
Address: | 527 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAPITAL PROPERTIES ASSOCIATES, L.P. | DOS Process Agent | 527 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-10 | 1996-02-21 | Address | EXCHANGE PLACE, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960221000005 | 1996-02-21 | SURRENDER OF AUTHORITY | 1996-02-21 |
B542966-4 | 1987-09-10 | APPLICATION OF AUTHORITY | 1987-09-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State