Search icon

RGS65, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RGS65, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1993 (32 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 1753576
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6605 PITTSFORD-PALMYRA RD #E3, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRANCE R DOHERTY Chief Executive Officer 6605 PITTSFORD-PALMYRA RD #E3, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6605 PITTSFORD-PALMYRA RD #E3, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2005-11-02 2023-08-04 Address 6605 PITTSFORD-PALMYRA RD #E3, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-11-02 2023-08-04 Address 6605 PITTSFORD-PALMYRA RD #E3, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1995-10-02 2005-11-02 Address 330 PERINTON HILLS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1995-10-02 2005-11-02 Address 330 PERINTON HILLS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1995-10-02 2005-11-02 Address 330 PERINTON HILLS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804001794 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
151207000508 2015-12-07 CERTIFICATE OF AMENDMENT 2015-12-07
130917002521 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110916002687 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090821002860 2009-08-21 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State