Name: | RITTMEYER OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 04 May 2000 |
Entity Number: | 1648167 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 323 JEFFORDS ROAD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 JEFFORDS ROAD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
ANDREAS RITTMEYER | Chief Executive Officer | 323 JEFFORDS ROAD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-30 | 1993-06-24 | Address | 323 JEFFORDS ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000504000566 | 2000-05-04 | CERTIFICATE OF DISSOLUTION | 2000-05-04 |
991005000518 | 1999-10-05 | CERTIFICATE OF AMENDMENT | 1999-10-05 |
960612002311 | 1996-06-12 | BIENNIAL STATEMENT | 1996-06-01 |
930624002661 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
920630000332 | 1992-06-30 | CERTIFICATE OF INCORPORATION | 1992-06-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State