Name: | ROCHESTER SHORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1992 (33 years ago) |
Date of dissolution: | 11 Oct 2017 |
Entity Number: | 1667793 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2164 BAIRD ROAD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLEN A VAN DERWATER, JR | Chief Executive Officer | 2164 BAIRD ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
GLEN A VAN DERWATER, JR | DOS Process Agent | 2164 BAIRD ROAD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 2010-11-03 | Address | 2164 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2010-11-03 | Address | 2164 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2010-11-03 | Address | 2164 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1992-09-22 | 1995-05-04 | Address | 2164 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011000262 | 2017-10-11 | CERTIFICATE OF DISSOLUTION | 2017-10-11 |
160920006328 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
141015006209 | 2014-10-15 | BIENNIAL STATEMENT | 2014-09-01 |
121102006104 | 2012-11-02 | BIENNIAL STATEMENT | 2012-09-01 |
101103002950 | 2010-11-03 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State