Name: | ROCHESTER MEDICAL DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1988 (36 years ago) |
Date of dissolution: | 06 Oct 1995 |
Entity Number: | 1294404 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1561 LONG POND ROAD #402, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1561 LONG POND ROAD #402, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
HOVANESS H. MARONIAN, M.D. | Chief Executive Officer | 1561 LONG POND ROAD #402, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-05 | 1993-05-06 | Address | 1561 LONG POND ROAD, SUITE 402, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1988-09-27 | 1990-07-05 | Address | SUITE 400, 45 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951006000389 | 1995-10-06 | CERTIFICATE OF DISSOLUTION | 1995-10-06 |
930506003185 | 1993-05-06 | BIENNIAL STATEMENT | 1992-09-01 |
C159527-6 | 1990-07-05 | CERTIFICATE OF AMENDMENT | 1990-07-05 |
B688782-5 | 1988-09-27 | CERTIFICATE OF INCORPORATION | 1988-09-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State