THE ROCHESTER GROUP, INC.

Name: | THE ROCHESTER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1991 (34 years ago) |
Date of dissolution: | 10 Jan 2018 |
Entity Number: | 1501676 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 600 PARK AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE A MARINI | Chief Executive Officer | 600 PARK AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
CLAUDE A MARINI | DOS Process Agent | 600 PARK AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2015-01-13 | Address | 600 PARK AVE, ROCHESTER, NY, 14607, 2998, USA (Type of address: Service of Process) |
2005-02-17 | 2015-01-13 | Address | 600 PARK AVE, ROCHESTER, NY, 14607, 2998, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2011-02-10 | Address | 600 PARK AVE, ROCHESTER, NY, 14607, 2998, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2005-02-17 | Address | 600 PARK AVE, ROCHESTER, NY, 14607, 2926, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2005-02-17 | Address | 600 PARK AVE, ROCHESTER, NY, 14607, 2926, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180110000356 | 2018-01-10 | CERTIFICATE OF DISSOLUTION | 2018-01-10 |
170119006317 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150113007506 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110210002471 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090112003284 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State