Search icon

ROTHFUSS REALTY INCORPORATED

Company Details

Name: ROTHFUSS REALTY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1996 (29 years ago)
Date of dissolution: 15 Jun 2015
Entity Number: 2014382
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 932 LITTLE POND WAY, WEBSTER, NY, United States, 14580
Address: ATTN: RONALD R ROTHFUSS, 932 LITTLE POND WAY, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD R. ROTHFUSS Chief Executive Officer 932 LITTLE POND WAY, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RONALD R ROTHFUSS, 932 LITTLE POND WAY, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1998-03-11 2002-03-11 Address 2266 PENFIELD RD, PENFIELD, NY, 14526, 1945, USA (Type of address: Chief Executive Officer)
1998-03-11 2002-03-11 Address 2266 PENFIELD RD, PENFIELD, NY, 14526, 1945, USA (Type of address: Principal Executive Office)
1998-03-11 2002-03-11 Address ATTN: RONALD R ROTHFUSS, 2266 PENFIELD RD, PENFIELD, NY, 14526, 1945, USA (Type of address: Service of Process)
1996-03-28 1998-03-11 Address ATTN: RONALD R. ROTHFUSS, 2266 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150615000202 2015-06-15 CERTIFICATE OF DISSOLUTION 2015-06-15
140514002453 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120503002129 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100329002006 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080317002323 2008-03-17 BIENNIAL STATEMENT 2008-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State