Search icon

ROCHESTER OFFICE PARK CORP.

Company Details

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

DOS Process Agent

Name Role Address
CAPITAL PROPERTIES ASSOCIATES, L.P. DOS Process Agent 527 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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