Name: | ROCHESTER CHOICE TELEVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (31 years ago) |
Date of dissolution: | 26 Feb 2002 |
Entity Number: | 1763476 |
ZIP code: | 39056 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 500 CLINTON CENTER DRIVE, CLINTON, MS, United States, 39056 |
Principal Address: | 500 CLINTON CENTER DR, CLINTON, MS, United States, 39056 |
Name | Role | Address |
---|---|---|
BERNARD EBBERS | Chief Executive Officer | 500 CLINTON CENTER DR, CLINTON, MS, United States, 39056 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 CLINTON CENTER DRIVE, CLINTON, MS, United States, 39056 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-01 | 2001-12-20 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-11-04 | 2001-11-01 | Address | 18 CORPORATE WOODS BLVD., 3RD FLOOR, ALBANY, NY, 12211, 2522, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2001-11-01 | Address | 18 CORPORATE WOODS BLVD, 3RD FL, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1998-01-07 | 1999-11-04 | Address | 18 CORPORATE WOODS BLVD, 3RD FL, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2001-11-01 | Address | 18 CORPORATE WOODS BLVD, 3RD FL, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
1995-11-14 | 1998-01-07 | Address | 12 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 1998-01-07 | Address | 12 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
1995-11-14 | 1998-01-07 | Address | 12 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1993-10-12 | 1995-11-14 | Address | 7 HEMPHILL PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1993-10-12 | 1997-03-31 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020226000734 | 2002-02-26 | CERTIFICATE OF TERMINATION | 2002-02-26 |
011220000543 | 2001-12-20 | CERTIFICATE OF MERGER | 2001-12-30 |
011101002516 | 2001-11-01 | BIENNIAL STATEMENT | 2001-10-01 |
991104002012 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
980107002414 | 1998-01-07 | BIENNIAL STATEMENT | 1997-10-01 |
970331000551 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
951114002550 | 1995-11-14 | BIENNIAL STATEMENT | 1995-10-01 |
931012000401 | 1993-10-12 | APPLICATION OF AUTHORITY | 1993-10-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State