Name: | ROTAR DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1997 (28 years ago) |
Entity Number: | 2151061 |
ZIP code: | 14487 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5786 MCPHERSON PT, LIVONIA, NY, United States, 14487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROTAR DEVELOPMENT CORP. | DOS Process Agent | 5786 MCPHERSON PT, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
ROBERT M TARBOX | Chief Executive Officer | 5786 MCPHERSON PT, LIVONIA, NY, United States, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 5786 MCPHERSON PT, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 333 METRO PARK M-209, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-01 | Address | 333 METRO PARK M-209, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
2019-06-03 | 2023-06-01 | Address | 333 METRO PARK M-209, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2019-06-03 | Address | 333 METRO PARK M-207, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004095 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210923002196 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190603062737 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
171207006381 | 2017-12-07 | BIENNIAL STATEMENT | 2017-06-01 |
130606007218 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State