Name: | COLORGRAPHICS OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228050 |
ZIP code: | 32824 |
County: | Monroe |
Place of Formation: | New York |
Address: | 12314 BOHANNON BLVD, ORLANDO, FL, United States, 32824 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLORGRAPHICS OF ROCHESTER, INC. | DOS Process Agent | 12314 BOHANNON BLVD, ORLANDO, FL, United States, 32824 |
Name | Role | Address |
---|---|---|
GERARD A LENHARD - PRESIDENT | Chief Executive Officer | 12314 BOHANNON BLVD, ORLANDO, FL, United States, 32824 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 2021-02-26 | Address | 1090 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
1993-02-11 | 2021-02-26 | Address | 1090 RIDGE RD W, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1988-01-20 | 1994-01-12 | Address | 1090 RIDGE RD. WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210226060217 | 2021-02-26 | BIENNIAL STATEMENT | 2020-01-01 |
140319002253 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120306002699 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100114002670 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080122002466 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State