ROCHESTER TWO-WAY COMMUNICATIONS, INC.

Name: | ROCHESTER TWO-WAY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1988 (37 years ago) |
Entity Number: | 1253256 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 140 METRO PARK, 4, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 METRO PARK, 4, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THOMAS F MASON | Chief Executive Officer | 140 METRO PARK, 4, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-15 | 2000-04-24 | Address | 174 LARKWOOD DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2000-04-24 | Address | 174 LARKWOOD DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1995-02-15 | 2000-04-24 | Address | 174 LARKWOOD DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1988-04-14 | 1995-02-15 | Address | 19 STATE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120517002062 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100607002761 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
080408002568 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060418002398 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040422002198 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State