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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 920 EXCHANGE STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
JOHN BURNS | Chief Executive Officer | C/O BURNS CHEMICAL SYSTEMS INC, 3003 VENTURE COURT, EXPORT, PA, United States, 15632 |
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) |
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