Name: | ROCHESTER FORM MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1960 (65 years ago) |
Date of dissolution: | 31 Oct 2015 |
Entity Number: | 127293 |
ZIP code: | 10604 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O ITT CORPORATION, 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ITT CORPORATION, 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-10 | 2014-03-12 | Address | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2014-03-12 | Address | C/O ITT CORPORATION, 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2010-04-30 | 2012-05-10 | Address | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2010-04-30 | Address | C/O ITT INDUSTRIES INC, 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, 3603, USA (Type of address: Principal Executive Office) |
2008-03-31 | 2010-04-30 | Address | C/O ITT INDUSTRIES INC, 4 W RED OAK LN, ROCHESTER, NY, 10604, 3603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151030000112 | 2015-10-30 | CERTIFICATE OF MERGER | 2015-10-31 |
140312006123 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
130430000118 | 2013-04-30 | CERTIFICATE OF CHANGE | 2013-04-30 |
120510002538 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100430002921 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State