Search icon

ROCHESTER-LEROY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER-LEROY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1997 (28 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 2166503
ZIP code: 34201
County: Genesee
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
ROCHESTER-LEROY ASSOCIATES, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2011-10-18 2020-01-21 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2011-10-18 2020-01-21 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2009-11-30 2020-01-21 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-08-20 2009-11-30 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-10-11 2011-10-18 Address 8441 COOEPR CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211228002159 2021-12-27 CERTIFICATE OF MERGER 2021-12-31
211214000736 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200121060182 2020-01-21 BIENNIAL STATEMENT 2019-07-01
111018002324 2011-10-18 BIENNIAL STATEMENT 2011-07-01
091130002935 2009-11-30 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State