Name: | ROCHESTER'S CORNERSTONE GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1990 (35 years ago) |
Entity Number: | 1491403 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER W BRANDT JR | Chief Executive Officer | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ROCHESTER'S CORNERSTONE GROUP, LTD. | DOS Process Agent | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2021-04-16 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-11-06 | 2024-12-19 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2018-11-06 | 2020-11-06 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2018-11-06 | 2024-12-19 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000077 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221202002942 | 2022-12-02 | BIENNIAL STATEMENT | 2022-11-01 |
210416000364 | 2021-04-16 | CERTIFICATE OF AMENDMENT | 2021-04-16 |
201106060418 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181106006666 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State