Search icon

ROCHESTER CHOICE TELEVISION, INC.

Company Details

Name: ROCHESTER CHOICE TELEVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 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

Chief Executive Officer

Name Role Address
BERNARD EBBERS Chief Executive Officer 500 CLINTON CENTER DR, CLINTON, MS, United States, 39056

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 CLINTON CENTER DRIVE, CLINTON, MS, United States, 39056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State