RDM OF ROCHESTER, INC.
| Name: | RDM OF ROCHESTER, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 03 Jan 1997 (29 years ago) |
| Date of dissolution: | 18 May 2017 |
| Entity Number: | 2098265 |
| ZIP code: | 14424 |
| County: | Ontario |
| Place of Formation: | New York |
| Principal Address: | 1521 EAST AVE, ROCHESTER, NY, United States, 14610 |
| Address: | 135 KENNEDY STREET, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| BARRY S GRASLEY | Chief Executive Officer | 1521 EAST AVE., ROCHESTER, NY, United States, 14610 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 135 KENNEDY STREET, CANANDAIGUA, NY, United States, 14424 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2001-12-04 | 2006-12-18 | Address | 25 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
| 1999-01-14 | 2001-01-10 | Address | 1521 EAST AVE., ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
| 1997-01-03 | 2001-12-04 | Address | 1521 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 170518000665 | 2017-05-18 | CERTIFICATE OF DISSOLUTION | 2017-05-18 |
| 061218000854 | 2006-12-18 | CERTIFICATE OF CHANGE | 2006-12-18 |
| 011204000277 | 2001-12-04 | CERTIFICATE OF CHANGE | 2001-12-04 |
| 010110002456 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
| 990114002514 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State