Search icon

ROCHE & CO., LTD.

Company Details

Name: ROCHE & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1996 (29 years ago)
Date of dissolution: 08 May 2020
Entity Number: 2031837
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: JANE E. SIEBERT, 450 BURROUGHS DRIVE, AMHEST, NY, United States, 14226
Principal Address: 450 BURROUGHS DRIVE, AMHEST, NY, United States, 14226

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANE E. SIEBERT Chief Executive Officer 450 BURROUGHS DRIVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
ROCHE & CO., LTD. DOS Process Agent JANE E. SIEBERT, 450 BURROUGHS DRIVE, AMHEST, NY, United States, 14226

History

Start date End date Type Value
2016-01-15 2019-06-04 Address ATTN: PRESIDENT, 2495 MAIN STREET, SUITE 355, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2016-01-15 2019-06-04 Address 2495 MAIN STREET, SUITE 355, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2016-01-15 2019-06-04 Address 2495 MAIN STREET, SUITE 355, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2012-02-29 2016-01-15 Address ATTN: PRESIDENT, 172 ALLEN STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2012-02-28 2016-01-15 Address 172 ALLEN ST, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200508000409 2020-05-08 CERTIFICATE OF DISSOLUTION 2020-05-08
190604060259 2019-06-04 BIENNIAL STATEMENT 2018-05-01
160510006297 2016-05-10 BIENNIAL STATEMENT 2016-05-01
160115006059 2016-01-15 BIENNIAL STATEMENT 2014-05-01
120620002320 2012-06-20 BIENNIAL STATEMENT 2012-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State