Search icon

CHEM MARK OF ROCHESTER INC.

Company Details

Name: CHEM MARK OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 199615
ZIP code: 14608
County: Monroe
Place of Formation: New York
Principal Address: 3003 VENTURE COURT, EXPORT, PA, United States, 15632
Address: 920 EXCHANGE STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 EXCHANGE STREET, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer C/O BURNS CHEMICAL SYSTEMS INC, 3003 VENTURE COURT, EXPORT, PA, United States, 15632

History

Start date End date Type Value
1971-12-10 1995-07-25 Address 301 GRANT ST., E ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1966-06-17 1971-12-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1966-06-17 1971-12-10 Address 859 JORAN DRIVE,, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114604 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950725002230 1995-07-25 BIENNIAL STATEMENT 1993-06-01
C205516-2 1993-12-14 ASSUMED NAME CORP INITIAL FILING 1993-12-14
951473-3 1971-12-10 CERTIFICATE OF AMENDMENT 1971-12-10
564746-4 1966-06-17 CERTIFICATE OF INCORPORATION 1966-06-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State