ROCHESTER GAS AND ELECTRIC CORPORATION
Headquarter
Name: | ROCHESTER GAS AND ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1904 (121 years ago) |
Entity Number: | 14404 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 180 S. CLINTON AVENUE, 5TH FLOOR, ROCHESTER, NY, United States, 14607 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 18250000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICIA NILSEN | Chief Executive Officer | 180 S. CLINTON AVENUE, 5TH FLOOR, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-15 | 2025-07-15 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 1 |
2025-07-15 | 2025-07-15 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 25 |
2025-07-15 | 2025-07-15 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 100 |
2025-07-15 | 2025-07-15 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 5 |
2025-07-15 | 2025-07-15 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630999999 | 2025-06-30 | CERTIFICATE OF EXCHANGE OF SHARES | 2025-06-30 |
250109001545 | 2025-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-09 |
240610004093 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
240201038337 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
220712001201 | 2022-07-12 | BIENNIAL STATEMENT | 2022-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State