Search icon

ROCHESTER AREA MORTGAGE SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER AREA MORTGAGE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1996 (29 years ago)
Date of dissolution: 15 Apr 2009
Entity Number: 2032904
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 2170 MONROE AVENUE, ROCHESTER, NY, United States, 14618
Address: ATTN: MARK GUNTHER, ESQ., 18 N MAIN STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREARY & CREARY DOS Process Agent ATTN: MARK GUNTHER, ESQ., 18 N MAIN STREET, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
GERALD J FRATE Chief Executive Officer 2170 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Links between entities

Type:
Headquarter of
Company Number:
F06000004665
State:
FLORIDA

History

Start date End date Type Value
2004-05-14 2006-05-15 Address ATTN: MARK GUNTHER, ESQ, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-05-02 2004-05-14 Address 3300 MONROE AVE / SUITE 205, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2000-05-24 2002-05-02 Address 1360 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2000-05-24 2004-05-14 Address 1360 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-05-28 2000-05-24 Address 5 SHANNON GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090415000622 2009-04-15 CERTIFICATE OF MERGER 2009-04-15
080519003043 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060515002430 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040514002819 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020502002360 2002-05-02 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State