Search icon

HARPER PARK ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARPER PARK ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1960 (65 years ago)
Date of dissolution: 15 Oct 2021
Entity Number: 128379
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625
Principal Address: 600 LINDEN AVE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
DAVID R. HARPER Chief Executive Officer 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2021-10-15 2021-10-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
2021-10-15 2021-10-15 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 2.5
2012-05-30 2022-06-24 Address 600 LINDEN AVENUE, ROCHESTER, NY, 14625, 2706, USA (Type of address: Chief Executive Officer)
1996-04-22 2012-05-30 Address 600 LINDEN AVENUE, ROCHESTER, NY, 14625, 2706, USA (Type of address: Chief Executive Officer)
1992-11-20 1996-04-22 Address 600 LINDEN AVE, ROCHESTER, NY, 14625, 2706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220624002091 2021-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-15
180403007368 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140407006917 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120530002884 2012-05-30 BIENNIAL STATEMENT 2012-04-01
080402002692 2008-04-02 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State