Search icon

ROCHESTER MEDICAL DEVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1561 LONG POND ROAD #402, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
HOVANESS H. MARONIAN, M.D. Chief Executive Officer 1561 LONG POND ROAD #402, ROCHESTER, NY, United States, 14626

History

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)

Filings

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