Search icon

OMEGA ROCHESTER FUNDING INC.

Company Details

Name: OMEGA ROCHESTER FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1994 (30 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 1871803
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 99D RIDGELAND ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 99-D RIDGELAND ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E MERCIER Chief Executive Officer 99-D RIDGELAND ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99D RIDGELAND ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2013-11-01 2021-12-20 Address 99D RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-11-19 2021-12-20 Address 99-D RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-11-05 2010-11-19 Address 99-D RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2008-11-05 2010-11-19 Address 99-D RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-11-05 2013-11-01 Address 99-D RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220001075 2021-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-20
141106006190 2014-11-06 BIENNIAL STATEMENT 2014-11-01
131101000583 2013-11-01 CERTIFICATE OF AMENDMENT 2013-11-01
121121002311 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101119003049 2010-11-19 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State