HARPER PARK ROCHESTER, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
DAVID R. HARPER | Chief Executive Officer | 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State