ROCHESTER DATA STORAGE CENTER, INC.

Name: | ROCHESTER DATA STORAGE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1989 (36 years ago) |
Entity Number: | 1406267 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 475 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 401 PIXLEY RD., ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RONALD RUCHALSKI | Chief Executive Officer | 401 PIXLEY RD., ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
BRODSKY, ALTMAN & MCMAHON | DOS Process Agent | 475 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2000-01-27 | Address | 1450 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2000-01-27 | Address | 1450 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1989-12-12 | 1993-06-23 | Address | 20 EXCHANGE PLACE, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215002340 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080130003081 | 2008-01-30 | BIENNIAL STATEMENT | 2007-12-01 |
060203003095 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
040130002868 | 2004-01-30 | BIENNIAL STATEMENT | 2003-12-01 |
000127002230 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State