ROCHESTER TOOL CORP.

Name: | ROCHESTER TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1990 (35 years ago) |
Date of dissolution: | 11 Jan 2002 |
Entity Number: | 1434051 |
ZIP code: | 14606 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1001 LEXINGTON AVE., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 LEXINGTON AVE., ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JAYNE C. SUMMERS | Chief Executive Officer | 1001 LEXINGTON AVE., ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-09 | 2000-05-01 | Address | 640 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1993-08-09 | 2000-05-01 | Address | 640 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 2000-05-01 | Address | 640 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1994-12-16 | Name | SPACE AGE LIQUIDATION CORP. |
1992-11-04 | 1993-08-09 | Address | 18 HARWOOD LANE, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020111000450 | 2002-01-11 | CERTIFICATE OF DISSOLUTION | 2002-01-11 |
000501002424 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
980416002311 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960425002635 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
941216000035 | 1994-12-16 | CERTIFICATE OF AMENDMENT | 1994-12-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State