Name: | RAYMOND LE CHASE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1967 (58 years ago) |
Date of dissolution: | 31 Mar 2015 |
Entity Number: | 206937 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 TROLLEY BOULEVARD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND WAYNE LE CHASE | Chief Executive Officer | 300 TROLLEY BOULEVARD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 TROLLEY BOULEVARD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-04 | 2011-02-24 | Address | 300 TROLLEY BLVD, ROCHESTER, NY, 14606, 0830, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 1999-03-04 | Address | 300 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, 0830, USA (Type of address: Chief Executive Officer) |
1988-09-09 | 1998-12-14 | Shares | Share type: PAR VALUE, Number of shares: 21000, Par value: 1 |
1988-08-31 | 1988-09-09 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 1 |
1977-04-11 | 1994-02-14 | Address | 1600 EMERSON ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150331000726 | 2015-03-31 | CERTIFICATE OF DISSOLUTION | 2015-03-31 |
130208006405 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110224002135 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090206002114 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070221003047 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State