Name: | TRS OF ROCHESTER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1989 (36 years ago) |
Entity Number: | 1330665 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 32 WHELDON ST, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE A SYLVIO | Chief Executive Officer | 32 WHELDON ST, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
THEODORE A SYLVIO | DOS Process Agent | 32 WHELDON ST, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-14 | 2019-03-08 | Address | 1761 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2013-04-12 | 2019-03-08 | Address | 1761 SCOTTSVILLE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2013-04-12 | 2019-03-08 | Address | 1761 SCOTTSVILLE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2013-04-12 | Address | 1761 SCOTTSVILLE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2013-04-12 | Address | 1761 SCOTTSVILLE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308060596 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170314006093 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150309006370 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130412006434 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110411002238 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State