Search icon

GRP ROCHESTER CORP.

Company Details

Name: GRP ROCHESTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1967 (58 years ago)
Date of dissolution: 20 Jun 2002
Entity Number: 211509
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: PO BOX 331, WEBSTER, NY, United States, 14580
Principal Address: PO BOX 331, 354 SHADOWBROOK DR, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 331, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
GREGORY P SARBOU Chief Executive Officer 354 SHADOWBROOK DR, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2001-03-06 2001-06-07 Address C/O SHAPIRO ROSENBAUM ETAL LLP, 1100 CROSSROADS BLD,2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-06-29 2001-03-06 Address 889 ATLANTIC AVE, ROCHESTER, NY, 14609, 7550, USA (Type of address: Service of Process)
1997-06-18 2001-06-07 Address 889 ATLANTIC AVE, ROCHESTER, NY, 14609, 7550, USA (Type of address: Chief Executive Officer)
1997-06-18 1999-06-29 Address 889 ATLANTIC AVE, ROCHESTER, NY, 14609, 7550, USA (Type of address: Service of Process)
1997-06-18 2001-06-07 Address 889 ATLANTIC AVE, ROCHESTER, NY, 14609, 7550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020620000597 2002-06-20 CERTIFICATE OF DISSOLUTION 2002-06-20
010607002288 2001-06-07 BIENNIAL STATEMENT 2001-06-01
010306000234 2001-03-06 CERTIFICATE OF AMENDMENT 2001-03-06
C276085-2 1999-07-09 ASSUMED NAME CORP INITIAL FILING 1999-07-09
990629002493 1999-06-29 BIENNIAL STATEMENT 1999-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State